Advanced company searchLink opens in new window

WEDUC HOLDINGS LIMITED

Company number 13536347

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)
16 Dec 2024 AA Accounts for a small company made up to 31 March 2024
09 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with updates
19 Jun 2024 MA Memorandum and Articles of Association
19 Jun 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2024 SH01 Statement of capital following an allotment of shares on 6 June 2024
  • GBP 157.44
21 Dec 2023 AA Accounts for a small company made up to 31 March 2023
13 Nov 2023 SH03 Purchase of own shares.
24 Oct 2023 SH08 Change of share class name or designation
24 Oct 2023 SH06 Cancellation of shares. Statement of capital on 26 September 2023
  • GBP 155.80
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 125,150.8
09 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The terms of an agreement proposed to be made by (1) foresight vct pic, foresight enterprise vct pic and foresight fund managers LIMITED, as sellers, and [2) the company, as buyer, for the sale and purchase of 1,500,000 preference shares of £0.08333 each in the capital of the company for a total consideration of £1 as set out in the contract attached be approved and the company be authorised to enter into the purchase contract 26/09/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2023 MA Memorandum and Articles of Association
07 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
07 Aug 2023 AP01 Appointment of Mr Richard Thomas as a director on 1 August 2023
26 Jul 2023 TM01 Termination of appointment of Daniel John Woodcock as a director on 16 June 2023
28 Mar 2023 AA Accounts for a small company made up to 31 March 2022
25 Aug 2022 AD01 Registered office address changed from Third Floor, 2 Colton Square Leicester LE1 1QH England to 175 Meadow Lane Loughborough LE11 1NF on 25 August 2022
17 Aug 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
04 Aug 2022 AP01 Appointment of Mr Paul John Hughes as a director on 1 January 2022
04 Aug 2022 TM01 Termination of appointment of Timothy Stanley Duffy as a director on 1 January 2022
08 Oct 2021 AP01 Appointment of Mr David John Miles as a director on 7 October 2021
08 Oct 2021 AP01 Appointment of Mr Daniel John Woodcock as a director on 7 October 2021
08 Oct 2021 AP01 Appointment of Mr Timothy Stanley Duffy as a director on 7 October 2021
08 Oct 2021 AP01 Appointment of Mr Reza Fardad as a director on 7 October 2021