Advanced company searchLink opens in new window

WEINTEGR8 LIMITED

Company number 04258600

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)
05 Dec 2024 AA Unaudited abridged accounts made up to 31 August 2024
25 Jul 2024 CS01 Confirmation statement made on 25 July 2024 with updates
22 Dec 2023 AA Unaudited abridged accounts made up to 31 August 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
05 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
16 Jun 2022 SH06 Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 420
16 Jun 2022 SH03 Purchase of own shares.
12 May 2022 AA Micro company accounts made up to 31 August 2021
05 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with updates
01 Sep 2020 TM01 Termination of appointment of Brendan O'riordan as a director on 17 January 2020
08 Jul 2020 PSC01 Notification of Trevor Michael Bowers as a person with significant control on 7 July 2020
08 Jul 2020 PSC04 Change of details for Mr Phillip Gay as a person with significant control on 7 July 2020
08 Jul 2020 PSC01 Notification of Malcolm Iain Read as a person with significant control on 7 July 2020
08 Jul 2020 TM01 Termination of appointment of Christopher John Waight as a director on 7 July 2020
15 May 2020 AA Accounts for a dormant company made up to 31 August 2019
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 320
11 Feb 2020 TM01 Termination of appointment of a director
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 442
29 Jan 2020 SH08 Change of share class name or designation
29 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2019 AP01 Appointment of Mr Brendan O?Riordan as a director on 23 September 2019
19 Aug 2019 TM02 Termination of appointment of Denise Gay as a secretary on 19 August 2019