WIREX LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

20/05/2420 May 2024 Full accounts made up to 2023-06-30

View Document

18/04/2418 April 2024 Full accounts made up to 2022-06-30

View Document

29/11/2329 November 2023 Termination of appointment of Diana Carrasco Vime as a director on 2023-11-23

View Document

07/11/237 November 2023 Appointment of Mr Chetan Shah as a director on 2023-10-07

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-08-24

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

08/04/228 April 2022 Registered office address changed from We Work - Office Space & Coworking 8 Devonshire Square London EC2M 4PL to 9th Floor 107 Cheapside London EC2V 6DN on 2022-04-08

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to We Work - Office Space & Coworking 8 Devonshire Square London EC2M 4PL on 2022-03-29

View Document

03/08/213 August 2021 Full accounts made up to 2020-06-30

View Document

02/08/212 August 2021 Director's details changed for Mr Dmitry Lazarichev on 2021-06-25

View Document

02/06/202 June 2020 CESSATION OF DMITRY LAZARICHEV AS A PSC

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIREX HOLDINGS LIMITED

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR DMITRY LAZARICHEV / 15/04/2020

View Document

02/06/202 June 2020 CESSATION OF PAVEL MATVEEV AS A PSC

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR DMITRY LAZARICHEV / 01/03/2017

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRY LAZARICHEV / 01/03/2017

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 RE-SUB DIV 05/03/2020

View Document

29/04/2029 April 2020 ADOPT ARTICLES 16/04/2020

View Document

28/04/2028 April 2020 SUB-DIVISION 05/03/20

View Document

08/04/208 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/11/191 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND

View Document

01/10/191 October 2019 03/09/19 STATEMENT OF CAPITAL GBP 12956

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR RYO SAITO

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 9 DEVONSHIRE SQUARE, LONDON DEVONSHIRE SQUARE LONDON EC2M 4YF ENGLAND

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM ROOM 207 9 DEVONSHIRE SQUARE LONDON EC2M 4YF

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MR DMITRY LAZARICHEV / 09/05/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

03/05/193 May 2019 28/03/19 STATEMENT OF CAPITAL GBP 13547

View Document

08/04/198 April 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 25 OLD BROAD STREET LONDON EC2N 1HN ENGLAND

View Document

23/01/1923 January 2019 18/04/18 STATEMENT OF CAPITAL GBP 12964

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM, 1 PRIMROSE STREET, LONDON, EC2A 2EX, ENGLAND

View Document

17/03/1717 March 2017 09/03/17 STATEMENT OF CAPITAL GBP 12947

View Document

15/03/1715 March 2017 ADOPT ARTICLES 28/02/2017

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR RYO SAITO

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM, C/O SIGNET CAPITAL, 1 PRIMROSE STREET, LONDON, EC2A 2EX

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 07/12/15 STATEMENT OF CAPITAL GBP 10529

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM, C/O DMITRY LAZARICHEV, 1 PRIMROSE STREET, LONDON, EC2A 2EX, ENGLAND

View Document

20/11/1520 November 2015 ADOPT ARTICLES 30/09/2015

View Document

18/11/1518 November 2015 18/11/15 STATEMENT OF CAPITAL GBP 10529

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM, 7 65 KENSINGTON GARDENS SQUARE, LONDON, W2 4DG, ENGLAND

View Document

05/11/155 November 2015 05/11/15 STATEMENT OF CAPITAL GBP 10299

View Document

10/07/1510 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 10000

View Document

21/06/1521 June 2015 DIRECTOR APPOINTED MR PAVEL MATVEEV

View Document

07/06/157 June 2015 REGISTERED OFFICE CHANGED ON 07/06/2015 FROM, FLAT 25A ADRIATIC APARTMENTS 20 WESTERN GATEWAY, LONDON, E16 1BS, ENGLAND

View Document

01/12/141 December 2014 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