WEARERTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewNotification of Modus Ft Limited as a person with significant control on 2024-03-20

View Document

18/08/2518 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-18

View Document

12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Termination of appointment of Russell Charles Freeman as a director on 2024-03-19

View Document

17/04/2417 April 2024 Cancellation of shares. Statement of capital on 2024-03-19

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Resolutions

View Document

12/04/2412 April 2024 Purchase of own shares.

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

13/07/2113 July 2021 Satisfaction of charge 109216220001 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY KENT LEFLAIVE / 15/08/2019

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109216220001

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR RUSSELL FREEMAN

View Document

14/01/1914 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 200

View Document

11/01/1911 January 2019 ADOPT ARTICLES 19/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 24/09/18 STATEMENT OF CAPITAL GBP 150

View Document

24/09/1824 September 2018 STATEMENT BY DIRECTORS

View Document

24/09/1824 September 2018 SOLVENCY STATEMENT DATED 31/08/18

View Document

24/09/1824 September 2018 REDUCE ISSUED CAPITAL 31/08/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 NOTIFICATION OF PSC STATEMENT ON 15/08/2018

View Document

15/08/1815 August 2018 CESSATION OF CAROLINE MARY LEFLAIVE AS A PSC

View Document

15/08/1815 August 2018 CESSATION OF GERARD MARK LEFLAIVE AS A PSC

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE MARY LEFLAIVE

View Document

14/08/1814 August 2018 CESSATION OF BRADLEY KENT LEFLAIVE AS A PSC

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR GERARD MARK LEFLAIVE / 30/04/2018

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR JUSTIN LEFLAIVE

View Document

31/05/1831 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 461150

View Document

21/05/1821 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/1812 April 2018 CURREXT FROM 30/04/2018 TO 31/12/2018

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED WEARER INNOVATION LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

21/03/1821 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1722 December 2017 COMPANY NAME CHANGED WEARER INNOVATION COMPANY LIMITED CERTIFICATE ISSUED ON 22/12/17

View Document

01/09/171 September 2017 CURRSHO FROM 31/08/2018 TO 30/04/2018

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY KENT LEFLAIVE

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR GERARD MARK LEFLAIVE / 18/08/2017

View Document

18/08/1718 August 2017 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