WEMOVE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Mr Adosh Chatrath as a director on 2025-08-26

View Document

26/08/2526 August 2025 NewCessation of Adinal Mcgregor Limited as a person with significant control on 2025-03-31

View Document

26/08/2526 August 2025 NewNotification of Blue Monday Limited as a person with significant control on 2025-03-31

View Document

21/08/2521 August 2025 NewResolutions

View Document

21/08/2521 August 2025 NewMemorandum and Articles of Association

View Document

11/06/2511 June 2025 Director's details changed for Mr Daniel Willis Mould on 2025-06-11

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

11/01/2511 January 2025 Cessation of Paula Ann Mcpherson as a person with significant control on 2024-11-26

View Document

12/07/2412 July 2024 Termination of appointment of Gemma Johnson as a director on 2024-07-01

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2022-05-03

View Document

16/11/2316 November 2023 Appointment of Ms Gemma Johnson as a director on 2023-10-26

View Document

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

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2022-04-07

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-18 with updates

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

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

View Accounts

28/02/2028 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MRS PAULA ANN MCPHERSON / 01/02/2020

View Document

20/12/1920 December 2019 PREVEXT FROM 30/03/2019 TO 29/09/2019

View Document

08/11/198 November 2019 ADOPT ARTICLES 25/10/2019

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA DAVIES

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR JOSHUA LUKE DAVIES

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR DANIEL WILLIS MOULD

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR JOSHUA LUKE DAVIES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR IRSHAD KHAN

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM THE BREW CITY ROAD LONDON EC1V 1NR ENGLAND

View Document

30/10/1930 October 2019 CESSATION OF IRSHAD HUSSAIN KHAN AS A PSC

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADINAL MCGREGOR LIMITED

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

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

View Accounts

31/03/1931 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

23/10/1823 October 2018 06/10/17 STATEMENT OF CAPITAL GBP 15675

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

03/05/173 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 15475.41625

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IRSHAD HUSSAIN KHAN / 01/03/2017

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM WEWORK 18-21 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM

View Document

21/09/1621 September 2016 ADOPT ARTICLES 28/07/2016

View Document

31/08/1631 August 2016 28/07/16 STATEMENT OF CAPITAL GBP 14285

View Document

08/03/168 March 2016 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