Advanced company searchLink opens in new window

WEI-UK CONSULTING LIMITED

Company number 08072770

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)
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
17 Jan 2018 AP01 Appointment of Mr Zhenyi Yang as a director on 16 January 2018
17 Jan 2018 TM01 Termination of appointment of Maxwell Philip Higgs as a director on 21 December 2017
17 Jan 2018 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Wework 3rd Floor 9 Devonshire Square London EC2M 4YF on 17 January 2018
08 Sep 2017 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
05 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100.505
14 Jun 2016 AD01 Registered office address changed from 54 Broadwick Street Soho London W1F 7AH England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 14 June 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100.505
02 Sep 2015 SH20 Statement by Directors
02 Sep 2015 SH19 Statement of capital on 2 September 2015
  • GBP 100.51
02 Sep 2015 CAP-SS Solvency Statement dated 02/09/15
02 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Aug 2015 SH20 Statement by Directors
28 Aug 2015 SH19 Statement of capital on 28 August 2015
  • GBP 91
28 Aug 2015 CAP-SS Solvency Statement dated 25/08/15
28 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 150,210.05
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 150,090
15 Aug 2015 AD01 Registered office address changed from Suite 3 52 - 54 Broadwick Street London W1F 7AH England to 54 Broadwick Street Soho London W1F 7AH on 15 August 2015
14 Jul 2015 AD01 Registered office address changed from 20 Broadwick Street London W1F 8HT to Suite 3 52 - 54 Broadwick Street London W1F 7AH on 14 July 2015
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 90
22 May 2015 TM01 Termination of appointment of Nadezhda Robinson as a director on 21 May 2015