WENHEDGE LIMITED

Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PERLOFF

View Document

04/11/194 November 2019 CESSATION OF PANTHER SECURITIES PLC AS A PSC

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 88-94 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AQ

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JEFFREY PETERS / 31/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEFFREY PETERS / 31/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART PERLOFF / 31/03/2014

View Document

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

15/10/1215 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEWART PERLOFF / 05/04/2011

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

31/03/1031 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM PANTHER HOUSE 38 MOUNT PLEASANT LONDON WC1X 0AP

View Document

04/04/094 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON PETERS / 08/08/2008

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: PANTHER HOUSE 38 MOUNT PLEASANT LONDON WC1X 0AP

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/022 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/98

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

02/04/982 April 1998 £ NC 1000/10000000 30/03/98

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 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