- 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) |
---|---|---|---|
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
03 May 2019 | SH01 |
Statement of capital following an allotment of shares on 28 March 2019
|
|
08 Apr 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 25 Old Broad Street London EC2N 1HN England to Room 207 9 Devonshire Square London EC2M 4YF on 8 April 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
23 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 April 2018
|
|
12 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Mar 2017 | AD01 | Registered office address changed from , 1 Primrose Street, London, EC2A 2EX, England to 25 Old Broad Street London EC2N 1HN on 20 March 2017 | |
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 9 March 2017
|
|
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | AP01 | Appointment of Mr Ryo Saito as a director on 9 March 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
05 Sep 2016 | AD01 | Registered office address changed from , C/O Signet Capital, 1 Primrose Street, London, EC2A 2EX to 25 Old Broad Street London EC2N 1HN on 5 September 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Dec 2015 | AR01 | Annual return made up to 1 December 2015 with full list of shareholders | |
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 7 December 2015
|
|
25 Nov 2015 | AD01 | Registered office address changed from , C/O Dmitry Lazarichev, 1 Primrose Street, London, EC2A 2EX, England to 25 Old Broad Street London EC2N 1HN on 25 November 2015 | |
20 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 18 November 2015
|
|
17 Nov 2015 | AD01 | Registered office address changed from , 7 65 Kensington Gardens Square, London, W2 4DG, England to 25 Old Broad Street London EC2N 1HN on 17 November 2015 | |
05 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 5 November 2015
|
|
10 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 10 July 2015
|