Advanced company searchLink opens in new window

WIREX LIMITED

Company number 09334596

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 Nov 2020 MA Memorandum and Articles of Association
16 Oct 2020 CH01 Director's details changed for Mr Pavel Matveev on 15 October 2020
16 Oct 2020 PSC05 Change of details for Wirex Holdings Limited as a person with significant control on 15 October 2020
15 Oct 2020 AD01 Registered office address changed from 34-37 Liverpool Street London EC2M 7PP England to 9th Floor 107 Cheapside London EC2V 6DN on 15 October 2020
15 Oct 2020 AP04 Appointment of Ohs Secretaries Limited as a secretary on 14 October 2020
10 Aug 2020 CH01 Director's details changed for Mr Pavel Matveev on 18 January 2018
02 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with updates
02 Jun 2020 PSC02 Notification of Wirex Holdings Limited as a person with significant control on 15 April 2020
02 Jun 2020 PSC07 Cessation of Dmitry Lazarichev as a person with significant control on 19 May 2020
02 Jun 2020 PSC07 Cessation of Pavel Matveev as a person with significant control on 19 May 2020
02 Jun 2020 PSC04 Change of details for Mr Dmitry Lazarichev as a person with significant control on 15 April 2020
26 May 2020 PSC04 Change of details for Mr Dmitry Lazarichev as a person with significant control on 1 March 2017
22 May 2020 CH01 Director's details changed for Mr Dmitry Lazarichev on 1 March 2017
22 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
29 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 05/03/2020
29 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2020 SH02 Sub-division of shares on 5 March 2020
08 Apr 2020 AA Full accounts made up to 30 June 2019
01 Nov 2019 SH03 Purchase of own shares.
16 Oct 2019 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF England to 34-37 Liverpool Street London EC2M 7PP on 16 October 2019
01 Oct 2019 SH06 Cancellation of shares. Statement of capital on 3 September 2019
  • GBP 12,956
27 Jun 2019 TM01 Termination of appointment of Ryo Saito as a director on 14 June 2019
23 May 2019 AD01 Registered office address changed from 9 Devonshire Square, London Devonshire Square London EC2M 4YF England to 9 Devonshire Square London EC2M 4YF on 23 May 2019
23 May 2019 AD01 Registered office address changed from Room 207 9 Devonshire Square London EC2M 4YF to 9 Devonshire Square, London Devonshire Square London EC2M 4YF on 23 May 2019
17 May 2019 PSC04 Change of details for Mr Dmitry Lazarichev as a person with significant control on 9 May 2019