Advanced company searchLink opens in new window

WEAREX LTD

Company number 07613827

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)
12 May 2022 PSC07 Cessation of Karolina Klebanska as a person with significant control on 26 April 2022
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
19 Jul 2021 AA Unaudited abridged accounts made up to 30 April 2021
08 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
28 Jul 2020 AA Unaudited abridged accounts made up to 30 April 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
16 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
24 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 December 2019
  • GBP 307.7874
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 234.2874
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 2,234,894.50
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/2020.
24 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
18 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with updates
13 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 August 2018
  • GBP 223.4821
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 Dec 2018 MA Memorandum and Articles of Association
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 August 2018
  • GBP 223.482
  • ANNOTATION Clarification a second filed SH01 was registered on 13/06/2019
06 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Sep 2018 AD01 Registered office address changed from 2-6 Boundary Row London SE1 8HP United Kingdom to 12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB on 24 September 2018
24 Sep 2018 AD01 Registered office address changed from 12 Hallmark Trading Estate Fourth Way Wembley HA9 0LB England to 2-6 Boundary Row London SE1 8HP on 24 September 2018
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 205.6
05 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 October 2016
  • GBP 180.0000
11 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
10 May 2018 PSC04 Change of details for Ms Emma Lucinda Sayle as a person with significant control on 27 April 2017