WEEWASH LTD.

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Registered office address changed from 29/6 Hutchison Avenue Edinburgh EH14 1QP Scotland to 6 Glen Street 1F2 Edinburgh EH3 9JF on 2023-01-12

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM C/O CLOCH SOLICITORS 94 HOPE STREET GLASGOW G2 6PH SCOTLAND

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/08/1926 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PABLO FRANCISCO JOSE CARRENO CABREJOS / 08/08/2019

View Document

26/08/1926 August 2019 PSC'S CHANGE OF PARTICULARS / MR PABLO FRANCISCO JOSE CARRENO CABREJOS / 08/08/2019

View Document

26/08/1926 August 2019 CESSATION OF PIERRE GUGLIELMI AS A PSC

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PABLO FRANCISCO JOSE CARRENO CABREJOS

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE GUGLIELMI

View Document

18/08/1918 August 2019 APPOINTMENT TERMINATED, DIRECTOR PIERRE GUGLIELMI

View Document

18/08/1918 August 2019 REGISTERED OFFICE CHANGED ON 18/08/2019 FROM GRAHAM HILLS 50 RICHMOND STREET THE ENTERPRISE HUB, LEVEL 6 GLASGOW LANARKSHIRE G1 1XP UNITED KINGDOM

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES

View Document

18/08/1918 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PABLO FRANCISCO JOSE CARRENO CABREJOS / 01/09/2018

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company