Advanced company searchLink opens in new window

WELOCALIZE UK LTD

Company number 02454054

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 AD01 Registered office address changed from Eastcastle House 27/28 Eastcastle Street London W1W 8DH United Kingdom to C/O Msp Secretaries Limited Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 19 March 2024
09 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
29 Nov 2023 TM01 Termination of appointment of Edward Smith Yewell as a director on 27 November 2023
08 Nov 2023 AP01 Appointment of Mr Paul Anthony John Carr as a director on 1 November 2023
08 Nov 2023 AP01 Appointment of Mr Daniel Patrick O'brien as a director on 1 November 2023
11 Oct 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 AP04 Appointment of Msp Corporate Services Limited as a secretary on 1 July 2023
03 Jul 2023 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 3 July 2023
02 Jun 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2 June 2023
14 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Ltd on 16 January 2023
28 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
24 May 2022 TM01 Termination of appointment of Jeffrey Neal Ash as a director on 15 May 2022
24 May 2022 AP01 Appointment of Ms Una Price as a director on 17 May 2022
30 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
25 Oct 2021 AA Full accounts made up to 31 December 2020
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
07 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
01 Dec 2020 AD01 Registered office address changed from Chester Steam Mill 5th Floor Steam Mill Street Chester Cheshire CH3 5AN to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 December 2020
16 Jul 2020 CH01 Director's details changed for Mr Jeffrey Neal Ash on 1 August 2017
15 Jul 2020 CH01 Director's details changed for Mr Edward Smith Yewell on 23 November 2010
07 Jul 2020 CH01 Director's details changed for Edward Smith Yewell on 1 December 2018
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
24 Sep 2019 AA Full accounts made up to 31 December 2018