Advanced company searchLink opens in new window

WECAP PLC

Company number 07603259

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)
04 Sep 2024 AD01 Registered office address changed from 4th Floor 95 Chancery Lane London WC2A 1DT England to 25 Eccleston Place London SW1W 9NF on 4 September 2024
24 Apr 2024 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS England to 4th Floor 95 Chancery Lane London WC2A 1DT on 24 April 2024
24 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 1,538,754.168
31 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-re-appoint auditors/company business/ 11/12/2023
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2023 CERTNM Company name changed iamfire PLC\certificate issued on 12/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-11
03 Nov 2023 AA Full accounts made up to 30 April 2023
01 Sep 2023 MR01 Registration of charge 076032590002, created on 29 August 2023
27 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
22 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Reappoint as a director of the company, 06/12/2022
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 18 November 2022
  • GBP 1,370,087.5
01 Nov 2022 AA Full accounts made up to 30 April 2022
25 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
20 Dec 2021 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 1,020,087.5
14 Dec 2021 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 14 December 2021
10 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/11/2021
07 Dec 2021 RP04AP01 Second filing for the appointment of Mr John Edward Taylor as a director
03 Dec 2021 AP03 Appointment of Mrs Fiona Wilmot as a secretary on 26 November 2021
03 Dec 2021 TM02 Termination of appointment of Stephen Frank Ronaldson as a secretary on 26 November 2021
03 Dec 2021 AP01 Appointment of Mrs Fiona Wilmot as a director on 17 November 2021
03 Dec 2021 TM01 Termination of appointment of Jeremy Ross as a director on 30 November 2021
02 Nov 2021 AA Full accounts made up to 30 April 2021
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 624,254.1675
21 Oct 2021 TM01 Termination of appointment of Burns Singh Tennent-Bhohi as a director on 21 September 2021