WEINGEIST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

15/03/2115 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/04/1918 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

16/03/1816 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 SAIL ADDRESS CHANGED FROM: SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR

View Document

08/03/128 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/10/105 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KAUSHIK SHAH / 30/09/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KAUSHIK SHAH / 30/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN HARAKHCHAND SHAH / 30/09/2010

View Document

17/06/1017 June 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 16 UPPER MONTAGU STREET LONODN W1H 2AN

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS; AMEND

View Document

28/09/9328 September 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91

View Document

07/05/917 May 1991 DIRECTOR RESIGNED

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/05/917 May 1991 NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9113 January 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/03/8816 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8811 January 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

12/06/8712 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

11/06/8711 June 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 REGISTERED OFFICE CHANGED ON 08/05/87 FROM: 36 MOLYNEUX STREET LONDON WH1 5HW

View Document

09/05/799 May 1979 CERTIFICATE OF INCORPORATION

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