WEXER VIRTUAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Shane Seeto as a secretary on 2025-09-01

View Document

14/03/2514 March 2025 Termination of appointment of Jason Leone as a director on 2025-03-14

View Document

19/01/2519 January 2025 Termination of appointment of Olga Vasilkova as a secretary on 2025-01-19

View Document

19/01/2519 January 2025 Appointment of Ms Elizabeth Lewis Daniell as a secretary on 2025-01-19

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2023-12-31

View Document

27/08/2427 August 2024 Registration of charge 099549580003, created on 2024-08-23

View Document

18/06/2418 June 2024 Satisfaction of charge 099549580001 in full

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Accounts

17/08/2317 August 2023 Accounts for a small company made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Registered office address changed from Unit 4 the Gateway Centre High Wycombe Buckinghamshire HP12 3SU England to The Gateway Centre Unit 4 High Wycombe Buckinghamshire HP12 3SU on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from 8 Devonshire Square London EC2M 4PL England to Unit 4 Unit 4 the Gateway Centre High Wycombe Buckinghamshire HP12 3SU on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from Unit 4 Unit 4 the Gateway Centre High Wycombe Buckinghamshire HP12 3SU England to Unit 4 the Gateway Centre High Wycombe Buckinghamshire HP12 3SU on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from The Gateway Centre Unit 4 High Wycombe Buckinghamshire HP12 3SU England to Unit 4 the Gateway Centre High Wycombe Buckinghamshire HP12 3SU on 2022-11-10

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/07/1616 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BENJAMIN BOWMAN / 15/07/2016

View Document

16/07/1616 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOJGAARD DAMM / 15/07/2016

View Document

08/07/168 July 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR PAUL BENJAMIN BOWMAN

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR PETER HOJGAARD DAMM

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 4-6 DUDLEY ROAD TUNBRIDGE WELLS TN1 1LF UNITED KINGDOM

View Document

18/01/1618 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information