- Company Overview for WEAVE ID LIMITED (08577443)
- Filing history for WEAVE ID LIMITED (08577443)
- People for WEAVE ID LIMITED (08577443)
- More for WEAVE ID LIMITED (08577443)
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) |
---|---|---|---|
14 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
26 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 4-6 Sway's Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 27 September 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Paul Ferris on 1 March 2023 | |
27 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
30 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | AD01 | Registered office address changed from PO Box 4385 08577443: Companies House Default Address Cardiff CF14 8LH to 4-6 Sway's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 27 January 2022 | |
25 Jun 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
18 Jan 2021 | RP05 |
Registered office address changed to PO Box 4385, 08577443: Companies House Default Address, Cardiff, CF14 8LH on 18 January 2021
|
|
02 Oct 2020 | AD01 | Registered office address changed from 2 Arnhem Place London E14 3RU to 7 Bell Yard London WC2A 2JR on 2 October 2020 | |
02 Oct 2020 | CH01 | Director's details changed for Mr Paul Ferris on 18 September 2020 | |
06 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
03 Jul 2020 | PSC02 | Notification of Sofran Ltd as a person with significant control on 3 May 2020 | |
03 Jul 2020 | PSC07 | Cessation of Paul Ferris as a person with significant control on 3 May 2020 | |
03 Jul 2020 | CH01 | Director's details changed for Mr Paul Ferris on 26 February 2020 | |
03 Jul 2020 | PSC04 | Change of details for Mr Paul Ferris as a person with significant control on 26 February 2020 | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Jul 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 April 2019 |