WENRIT GLOBAL LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

27/02/2527 February 2025 Director's details changed for Ms Ka Ling Lam on 2025-02-12

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100111780001

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KA LING LAM

View Document

11/02/2011 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FANG LIU

View Document

11/02/2011 February 2020 CESSATION OF HONGXIA ZHAO AS A PSC

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR BANGLUE CHEN

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR RUMESSA SADIQ

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MRS RUMESSA SADIQ

View Document

09/10/199 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR RUMESSA SADIQ

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MS KA LING LAM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR HONGXIA ZHAO

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MRS RUMESSA SADIQ

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM OFFICE 305 DEVONSHIRE HOUSE 36 GEORGE STREET MANCHESTER M1 4HA ENGLAND

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 4 LOWER BROOK LANE MANCHESTER M28 2LL UNITED KINGDOM

View Document

17/02/1617 February 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