WEIMAR LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

19/05/2319 May 2023 Cessation of Roberto Granello as a person with significant control on 2023-05-11

View Document

19/05/2319 May 2023 Notification of Stefano De Giorgis as a person with significant control on 2023-05-11

View Document

11/04/2311 April 2023 Director's details changed for Mrs. Katarina Safai on 2023-01-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Termination of appointment of Robin Graeme Verden as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mrs Katarina Safai as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/05/2210 May 2022 Director's details changed for Mr Robin Graeme Verden on 2022-05-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 23/08/2017

View Document

17/08/1717 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 12 BRIDEWELL PLACE, 3RD FLOOR EAST UNIT LONDON EC4V 6AP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 21/08/2014

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR HAMILTON DIRECTORS LIMITED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR ROBIN GRAEME VERDEN

View Document

04/11/104 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/11/095 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HAMILTON DIRECTORS LIMITED / 05/11/2009

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 05/11/2009

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/10/083 October 2008 DIRECTOR APPOINTED PETER GEORGE BRADLEY

View Document

02/11/072 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 62 PRIORY ROAD NOAK HILL ROMFORD ESSEX RM3 9AP

View Document

24/10/0524 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

25/02/0525 February 2005 S80A AUTH TO ALLOT SEC 04/10/04

View Document

04/10/044 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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