Advanced company searchLink opens in new window

WEAVE ID LIMITED

Company number 08577443

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-22
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