WE R INTERACTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-07-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-07-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

26/02/2126 February 2021 CESSATION OF MICHAEL RODNEY HAMILTON AS A PSC

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUEKYS 101 LIMITED

View Document

02/12/202 December 2020 SECRETARY APPOINTED MR STEVEN LONGDEN

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAMILTON

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL HAMILTON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

17/10/1717 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

29/04/1629 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/04/1629 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/04/1523 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR PAUL JAMES KIRSZANEK

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR MICHAEL RODNEY HAMILTON

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY NIGHTINGALE

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 10TH FLOOR THE MET BUILDING 22 PERCY STREET LONDON W1T 2BU

View Document

05/08/145 August 2014 SECRETARY APPOINTED MICHAEL RODNEY HAMILTON

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED

View Document

12/05/1412 May 2014 SECOND FILING WITH MUD 15/03/14 FOR FORM AR01

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE

View Document

10/04/1410 April 2014 TERMINATE DIR APPOINTMENT

View Document

10/04/1410 April 2014 TERMINATE DIR APPOINTMENT

View Document

10/04/1410 April 2014 TERMINATE DIR APPOINTMENT

View Document

10/04/1410 April 2014 TERMINATE DIR APPOINTMENT

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER MADGETT

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALE

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PURSLOW

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 13/12/13 STATEMENT OF CAPITAL GBP 431.93

View Document

09/09/139 September 2013 PREVSHO FROM 31/12/2013 TO 31/07/2013

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

02/11/122 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 426.8

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARK CECIL PURSLOW / 22/06/2012

View Document

02/07/122 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 25/06/2012

View Document

26/06/1226 June 2012 SAIL ADDRESS CHANGED FROM: 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG

View Document

16/04/1216 April 2012 21/07/11 STATEMENT OF CAPITAL GBP 338.44

View Document

13/04/1213 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 338.44

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 336.01

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR CHRISTIAN MARK CECIL PURSLOW

View Document

10/08/1110 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1116 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 SAIL ADDRESS CREATED

View Document

15/04/1115 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1125 February 2011 ADOPT ARTICLES 20/12/2010

View Document

25/02/1125 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/108 July 2010 10/06/10 STATEMENT OF CAPITAL GBP 241.72

View Document

07/07/107 July 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

15/04/1015 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 123.37

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR TOM THIRLWALL

View Document

14/04/1014 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM, 5TH FLOOR, FILM HOUSE, 142 WARDOUR STREET, LONDON, W1F 8ZU, ENGLAND

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED RICHARD FRANK DALE

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED CHRISTOPHER DOMINIC KELLY

View Document

14/04/1014 April 2010 CORPORATE SECRETARY APPOINTED NEPTUNE SECRETARIES LIMITED

View Document

30/03/1030 March 2010 19/03/10 STATEMENT OF CAPITAL GBP 101.98

View Document

15/03/1015 March 2010 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