WESHAREAPPS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

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

View Accounts

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/12/2022 December 2020 19/11/20 STATEMENT OF CAPITAL GBP 1176.47

View Document

10/11/2010 November 2020 09/11/20 STATEMENT OF CAPITAL GBP 1000

View Document

03/11/203 November 2020 SECOND FILED SH01 - 30/10/20 STATEMENT OF CAPITAL GBP 100

View Document

30/10/2030 October 2020 30/10/20 STATEMENT OF CAPITAL GBP 100

View Document

26/10/2026 October 2020 SUB-DIVISION 19/10/20

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 00442086807796 308, HIGH STREET CROYDON SURREY CR0 1NG UNITED KINGDOM

View Document

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

View Accounts

17/07/2017 July 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

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

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

04/12/184 December 2018 COMPANY NAME CHANGED DMLM LTD CERTIFICATE ISSUED ON 04/12/18

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 308 HIGH STREET CROYDON CR0 1NG ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/06/1827 June 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS JUHL / 07/04/2017

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS JUHL / 07/04/2017

View Document

06/02/186 February 2018 COMPANY NAME CHANGED WESHAREAPPS LTD CERTIFICATE ISSUED ON 06/02/18

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/05/1617 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 SECRETARY APPOINTED MIROSLAV SIBA

View Document

18/11/1518 November 2015 COMPANY NAME CHANGED APPSELLING LTD CERTIFICATE ISSUED ON 18/11/15

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 2 LANSDOWNE ROW # 242 LONDON W1J 6HL

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 308 HIGH STREET CROYDON SURREY CR0 1NG

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY MIROSLAV SIBA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN KLUTS

View Document

28/10/1328 October 2013 COMPANY NAME CHANGED INDUSTRIAL ESTATE UK LTD CERTIFICATE ISSUED ON 28/10/13

View Document

27/10/1327 October 2013 DIRECTOR APPOINTED ANDERS JUHL

View Document

27/10/1327 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/03/1322 March 2013 Annual return made up to 29 September 2012 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/11/1130 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KLUTS / 01/10/2009

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MARTIN KLUTS

View Document

02/10/092 October 2009 SECRETARY APPOINTED MIROSLAV SIBA

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

29/09/0929 September 2009 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