WEFLEX LTD

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

12/12/2412 December 2024 Termination of appointment of Lester Mun Fook Loh as a director on 2024-12-12

View Document

06/12/246 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

25/10/2425 October 2024 Registration of charge 097044230007, created on 2024-10-23

View Document

03/09/243 September 2024 Group of companies' accounts made up to 2023-11-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

03/02/243 February 2024 Appointment of Natasha Alexandra Astley Morrison as a director on 2023-12-11

View Document

30/11/2330 November 2023 Registration of charge 097044230006, created on 2023-11-22

View Document

13/10/2313 October 2023 Satisfaction of charge 097044230004 in full

View Document

13/10/2313 October 2023 Part of the property or undertaking has been released from charge 097044230001

View Document

13/10/2313 October 2023 Part of the property or undertaking has been released from charge 097044230002

View Document

13/10/2313 October 2023 Part of the property or undertaking has been released from charge 097044230003

View Document

11/10/2311 October 2023 Registration of charge 097044230005, created on 2023-10-06

View Document

19/07/2319 July 2023 Group of companies' accounts made up to 2022-11-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-27 with updates

View Document

03/08/213 August 2021 Accounts for a small company made up to 2020-11-30

View Document

24/06/2124 June 2021 Appointment of Mr Lester Mun Fook Loh as a director on 2021-06-23

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

05/11/205 November 2020 SOLVENCY STATEMENT DATED 25/09/20

View Document

05/11/205 November 2020 REDUCE ISSUED CAPITAL 25/09/2020

View Document

05/11/205 November 2020 STATEMENT BY DIRECTORS

View Document

05/11/205 November 2020 05/11/20 STATEMENT OF CAPITAL GBP 236.98

View Document

21/10/2021 October 2020 28/09/20 STATEMENT OF CAPITAL GBP 346.38

View Document

21/10/2021 October 2020 16/04/20 STATEMENT OF CAPITAL GBP 244.96

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR ROBERT JAMES JESSETT

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MINTER

View Document

20/02/2020 February 2020 CESSATION OF RICHARD JAMES MUNTON AS A PSC

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 DIRECTOR APPOINTED MR MATTHEW O'SULLIVAN

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MUNTON

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MR PETER MINTER

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097044230004

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097044230003

View Document

05/09/195 September 2019 STATEMENT BY DIRECTORS

View Document

05/09/195 September 2019 SOLVENCY STATEMENT DATED 09/08/19

View Document

05/09/195 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 230.03

View Document

05/09/195 September 2019 REDUCE ISSUED CAPITAL 09/08/2019

View Document

14/08/1914 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

10/08/1910 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER PIPER

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES MUNTON

View Document

17/12/1817 December 2018 PREVEXT FROM 31/05/2018 TO 30/11/2018

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM THE DOCK 50 PORTERS WALK WAPPING LANE LONDON E1W 2SF ENGLAND

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANDREW WILLIAMSON

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SKETCHLEY

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097044230002

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARRY BENNETT SKETCHLEY / 22/05/2018

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

30/04/1830 April 2018 SECOND FILING OF AP01 FOR PETER JOHN PIPER

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM THE DOCK 50 PORTERS WALK WAPPING LANE LONDON E1W 2SF ENGLAND

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM THE DOCK 50 PORTERS WALK LONDON E1W 2SF ENGLAND

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR PETER JOHN PIPER

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 50 PORTERS WALK LONDON E1W 2SF ENGLAND

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM FOURTH FLOOR ALDGATE TOWER 2 LEMAN STREET LONDON E1 8FA UNITED KINGDOM

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097044230001

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MUNTON / 13/11/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

02/02/172 February 2017 10/01/17 STATEMENT OF CAPITAL GBP 261.29

View Document

01/02/171 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HARRY BENNETT SKETCHLEY / 08/08/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW WILLIAMSON / 08/08/2016

View Document

26/07/1626 July 2016 PREVSHO FROM 31/07/2016 TO 31/05/2016

View Document

28/06/1628 June 2016 COMPANY NAME CHANGED MUFI LTD CERTIFICATE ISSUED ON 28/06/16

View Document

03/05/163 May 2016 SECOND FILING FOR FORM SH01

View Document

17/03/1617 March 2016 ADOPT ARTICLES 23/01/2016

View Document

25/02/1625 February 2016 25/01/16 STATEMENT OF CAPITAL GBP 211.55

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR RICHARD JAMES MUNTON

View Document

29/01/1629 January 2016 SECOND FILING FOR FORM SH01

View Document

12/01/1612 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 100

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 4TH FLOOR ALDGATE TOWER LEMAN STREET LONDON E1 8FA ENGLAND

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 30 BRAMERTON STREET LONDON SW3 5LA UNITED KINGDOM

View Document

27/07/1527 July 2015 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