- Company Overview for WETHINKUP LIMITED (09776509)
- Filing history for WETHINKUP LIMITED (09776509)
- People for WETHINKUP LIMITED (09776509)
- More for WETHINKUP LIMITED (09776509)
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) |
---|---|---|---|
20 Oct 2024 | AD01 | Registered office address changed from 77 George Loveless House Diss Street London E2 7QZ England to 2a Tuam Road London SE18 2QU on 20 October 2024 | |
21 Jul 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
26 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
30 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
19 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
22 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
25 Oct 2020 | AA | Micro company accounts made up to 30 September 2020 | |
20 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
16 Jan 2020 | AD01 | Registered office address changed from 7 Horndean Road Sheffield S5 6UJ England to 77 George Loveless House Diss Street London E2 7QZ on 16 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Ben Mackie as a director on 1 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mr Ben Mackie as a person with significant control on 1 January 2020 | |
21 Oct 2019 | AP01 | Appointment of Mr Dan Mackie as a director on 21 October 2019 | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
20 May 2019 | AD01 | Registered office address changed from 77 George Loveless House Diss Street London E2 7QZ England to 7 Horndean Road Sheffield S5 6UJ on 20 May 2019 | |
20 May 2019 | PSC07 | Cessation of Dan Mackie as a person with significant control on 20 May 2019 | |
20 May 2019 | PSC01 | Notification of Ben Mackie as a person with significant control on 20 May 2019 | |
20 May 2019 | AP01 | Appointment of Mr Ben Mackie as a director on 20 May 2019 | |
03 Jan 2019 | PSC04 | Change of details for Mr Dan Mackie as a person with significant control on 2 January 2019 | |
02 Jan 2019 | PSC04 | Change of details for Mr Dan Na Mackie as a person with significant control on 2 January 2019 | |
02 Jan 2019 | TM01 | Termination of appointment of Daniel Mackie as a director on 2 January 2019 | |
06 Nov 2018 | AA | Micro company accounts made up to 30 September 2017 |