WEI-UK CONSULTING LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

07/12/237 December 2023 Registered office address changed from 71 North End Road London NW11 7RL England to 2nd Floor, 136 Baker Street London W1U 6UD on 2023-12-07

View Document

04/10/234 October 2023 Termination of appointment of Zhenyi Yang as a director on 2023-10-02

View Document

04/10/234 October 2023 Appointment of Ms Ying Song as a director on 2023-10-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM NEW KING'S HOUSE 136-144 NEW KINGS ROAD LONDON SW6 4LZ ENGLAND

View Document

17/01/2017 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/07/1920 July 2019 DISS40 (DISS40(SOAD))

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM WEWORK 3RD FLOOR 9 DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND

View Document

10/01/1910 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CESSATION OF NADEZHDA ROBINSON AS A PSC

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZHENSHAN WEI

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ZHENYI YANG

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAXWELL HIGGS

View Document

08/09/178 September 2017 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 54 BROADWICK STREET SOHO LONDON W1F 7AH ENGLAND

View Document

14/06/1614 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/02/1619 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 SOLVENCY STATEMENT DATED 02/09/15

View Document

02/09/152 September 2015 REDUCE ISSUED CAPITAL 02/09/2015

View Document

02/09/152 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 100.51

View Document

02/09/152 September 2015 STATEMENT BY DIRECTORS

View Document

28/08/1528 August 2015 28/08/15 STATEMENT OF CAPITAL GBP 91

View Document

28/08/1528 August 2015 SOLVENCY STATEMENT DATED 25/08/15

View Document

28/08/1528 August 2015 REDUCE ISSUED CAPITAL 25/08/2015

View Document

28/08/1528 August 2015 STATEMENT BY DIRECTORS

View Document

27/08/1527 August 2015 26/08/15 STATEMENT OF CAPITAL GBP 150210.05

View Document

18/08/1518 August 2015 17/08/15 STATEMENT OF CAPITAL GBP 150090

View Document

15/08/1515 August 2015 REGISTERED OFFICE CHANGED ON 15/08/2015 FROM SUITE 3 52 - 54 BROADWICK STREET LONDON W1F 7AH ENGLAND

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 20 BROADWICK STREET LONDON W1F 8HT

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR NADEZHDA ROBINSON

View Document

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/01/157 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 100090

View Document

02/01/152 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/01/152 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 90

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM SHOREDITCH STABLES 138 KINGSLAND ROAD LONDON E2 8DY

View Document

10/06/1410 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR MENGFEI ZHOU

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 20-24 BROADWICK STREET LONDON W1F 8HT UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 DIRECTOR APPOINTED MR MAXWELL PHILIP HIGGS

View Document

23/05/1323 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS MENGFEI ZHOU

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR YING LIN

View Document

17/05/1217 May 2012 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