Advanced company searchLink opens in new window

WETRADE INTERNATIONAL LTD

Company number 11948998

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)
16 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with updates
12 Mar 2024 AA Micro company accounts made up to 30 April 2023
26 Oct 2023 AP01 Appointment of Mr Xiaosheng Lin as a director on 25 October 2023
17 Oct 2023 TM01 Termination of appointment of Gavin Wright as a director on 29 September 2023
18 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
13 Dec 2022 AA Micro company accounts made up to 30 April 2022
08 Aug 2022 TM01 Termination of appointment of Jay Kirk Markham as a director on 5 August 2022
08 Aug 2022 AP01 Appointment of Mr. Gavin Wright as a director on 5 August 2022
20 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
26 Nov 2021 AA Micro company accounts made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
03 Feb 2021 AA Micro company accounts made up to 30 April 2020
21 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
12 Aug 2019 TM01 Termination of appointment of Andrew King as a director on 1 August 2019
12 Aug 2019 AP01 Appointment of Mr. Jay Kirk Markham as a director on 1 August 2019
02 Jul 2019 AD01 Registered office address changed from Level 5 76 Cannon Street London EC4N 6AE England to 20-22 Wenlock Road London N1 7GU on 2 July 2019
02 Jul 2019 PSC04 Change of details for Mr Xiaosheng Lin as a person with significant control on 2 July 2019
02 Jul 2019 CH01 Director's details changed for Mr Andrew King on 2 July 2019
01 May 2019 PSC04 Change of details for Mr Xiaosheng Lin as a person with significant control on 1 May 2019
01 May 2019 AP01 Appointment of Mr Andrew King as a director on 1 May 2019
01 May 2019 TM01 Termination of appointment of Xiaosheng Lin as a director on 1 May 2019
01 May 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Level 5 76 Cannon Street London EC4N 6AE on 1 May 2019
16 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted