WEETECH GROUP LTD

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/05/2326 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-04-26 with updates

View Document

28/07/2128 July 2021 Notification of Hessam Peroz as a person with significant control on 2020-04-27

View Document

28/07/2128 July 2021 Registered office address changed from 1 Sword Street Airdrie ML6 0BU to 162 Darnley Street Glasgow G41 2LL on 2021-07-28

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2027 April 2020 SECRETARY APPOINTED MR HESSAM PEROZ

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR HESSAM PEROZ

View Document

27/04/2027 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR PEDRAM PEROZ

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEDRAM PEROZ

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