Advanced company searchLink opens in new window

WEFARM LIMITED

Company number 09413259

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)
13 Nov 2020 SH10 Particulars of variation of rights attached to shares
13 Nov 2020 SH08 Change of share class name or designation
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 16,228.662
02 Nov 2020 AP01 Appointment of Mr Kamran Adle as a director on 29 October 2020
02 Nov 2020 TM01 Termination of appointment of Claire Louise Rhodes as a director on 29 October 2020
20 Oct 2020 AD03 Register(s) moved to registered inspection location 81 Rivington Street London EC2A 3AY
20 Oct 2020 AD02 Register inspection address has been changed to 81 Rivington Street London EC2A 3AY
17 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 21 January 2020
28 Jul 2020 AD01 Registered office address changed from 6-8 st. John's Square London EC1M 4NH England to Level 3 207 Regent Street London W1B 3HH on 28 July 2020
27 Apr 2020 CH01 Director's details changed for Kenneth Malcolm Ewan on 18 March 2020
24 Feb 2020 TM01 Termination of appointment of Peter David Burke as a director on 20 February 2020
12 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 17/09/2020 shareholder information.
06 Feb 2020 AD01 Registered office address changed from 23 Tileyard Studios London N7 9AH United Kingdom to 6-8 st. John's Square London EC1M 4NH on 6 February 2020
30 Jan 2020 SH02 Sub-division of shares on 10 December 2019
20 Jan 2020 SH06 Cancellation of shares. Statement of capital on 10 December 2019
  • GBP 11,849.4
16 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 10/12/2019
31 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 10/12/2019
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 11,943.9
02 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 10,187.2
20 Feb 2019 AD01 Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to 23 Tileyard Studios London N7 9AH on 20 February 2019
15 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
21 Dec 2018 CH01 Director's details changed for Claire Louise Rhodes on 10 December 2018