- Company Overview for WIREX LIMITED (09334596)
- Filing history for WIREX LIMITED (09334596)
- People for WIREX LIMITED (09334596)
- More for WIREX LIMITED (09334596)
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 Nov 2020 | MA | Memorandum and Articles of Association | |
16 Oct 2020 | CH01 | Director's details changed for Mr Pavel Matveev on 15 October 2020 | |
16 Oct 2020 | PSC05 | Change of details for Wirex Holdings Limited as a person with significant control on 15 October 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 34-37 Liverpool Street London EC2M 7PP England to 9th Floor 107 Cheapside London EC2V 6DN on 15 October 2020 | |
15 Oct 2020 | AP04 | Appointment of Ohs Secretaries Limited as a secretary on 14 October 2020 | |
10 Aug 2020 | CH01 | Director's details changed for Mr Pavel Matveev on 18 January 2018 | |
02 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
02 Jun 2020 | PSC02 | Notification of Wirex Holdings Limited as a person with significant control on 15 April 2020 | |
02 Jun 2020 | PSC07 | Cessation of Dmitry Lazarichev as a person with significant control on 19 May 2020 | |
02 Jun 2020 | PSC07 | Cessation of Pavel Matveev as a person with significant control on 19 May 2020 | |
02 Jun 2020 | PSC04 | Change of details for Mr Dmitry Lazarichev as a person with significant control on 15 April 2020 | |
26 May 2020 | PSC04 | Change of details for Mr Dmitry Lazarichev as a person with significant control on 1 March 2017 | |
22 May 2020 | CH01 | Director's details changed for Mr Dmitry Lazarichev on 1 March 2017 | |
22 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
29 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2020 | SH02 | Sub-division of shares on 5 March 2020 | |
08 Apr 2020 | AA | Full accounts made up to 30 June 2019 | |
01 Nov 2019 | SH03 | Purchase of own shares. | |
16 Oct 2019 | AD01 | Registered office address changed from 9 Devonshire Square London EC2M 4YF England to 34-37 Liverpool Street London EC2M 7PP on 16 October 2019 | |
01 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 3 September 2019
|
|
27 Jun 2019 | TM01 | Termination of appointment of Ryo Saito as a director on 14 June 2019 | |
23 May 2019 | AD01 | Registered office address changed from 9 Devonshire Square, London Devonshire Square London EC2M 4YF England to 9 Devonshire Square London EC2M 4YF on 23 May 2019 | |
23 May 2019 | AD01 | Registered office address changed from Room 207 9 Devonshire Square London EC2M 4YF to 9 Devonshire Square, London Devonshire Square London EC2M 4YF on 23 May 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Dmitry Lazarichev as a person with significant control on 9 May 2019 |