Advanced company searchLink opens in new window

WE R INTERACTIVE LTD

Company number 07189311

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)
23 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 431.93
02 Feb 2015 TM01 Termination of appointment of David James Rose as a director on 31 January 2015
02 Feb 2015 AP01 Appointment of Mr Paul James Kirszanek as a director on 31 January 2015
28 Jan 2015 AP01 Appointment of Mr Michael Rodney Hamilton as a director on 28 January 2015
23 Jan 2015 TM01 Termination of appointment of Barry Graham Kirk Nightingale as a director on 16 January 2015
05 Aug 2014 AP03 Appointment of Michael Rodney Hamilton as a secretary on 5 August 2014
05 Aug 2014 TM02 Termination of appointment of Neptune Secretaries Limited as a secretary on 5 August 2014
05 Aug 2014 AD01 Registered office address changed from 10Th Floor the Met Building 22 Percy Street London W1T 2BU to The Spectrum Benson Road Birchwood Warrington WA3 7PQ on 5 August 2014
12 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 March 2014
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Apr 2014 AP01 Appointment of Mr Barry Graham Kirk Nightingale as a director
10 Apr 2014 TM01 Termination of appointment of a director
10 Apr 2014 TM01 Termination of appointment of a director
10 Apr 2014 TM01 Termination of appointment of a director
10 Apr 2014 TM01 Termination of appointment of a director
01 Apr 2014 TM01 Termination of appointment of Oliver Madgett as a director
01 Apr 2014 TM01 Termination of appointment of Christian Purslow as a director
01 Apr 2014 TM01 Termination of appointment of Christopher Kelly as a director
01 Apr 2014 TM01 Termination of appointment of Richard Dale as a director
17 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 431.93
  • ANNOTATION A second filed AR01 was registered on 12/05/2014
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 431.93
09 Sep 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 July 2013
10 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 426.8