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)
20 Dec 2018 CH01 Director's details changed for Kenneth Malcolm Ewan on 10 December 2018
17 Sep 2018 PSC08 Notification of a person with significant control statement
17 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 17 September 2018
25 Jul 2018 PSC08 Notification of a person with significant control statement
05 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 6,638.60
08 May 2018 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 Apr 2018 AP01 Appointment of Mr Jonathan David Callaghan as a director on 8 February 2018
17 Apr 2018 AP01 Appointment of Ms Suzanne Suzan Ashman as a director on 8 February 2018
12 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2017
  • GBP 4,017.20
12 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
12 Feb 2018 PSC07 Cessation of Cafedirect Producers' Foundation as a person with significant control on 29 January 2018
12 Feb 2018 PSC07 Cessation of Cafedirect Producers' Foundation as a person with significant control on 29 January 2018
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 3,183
  • ANNOTATION Clarification a second filed SH01 was registered on 12/02/2018.
06 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
05 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 3,183
02 Dec 2016 TM01 Termination of appointment of Caroline Bertin as a director on 30 November 2016
02 Dec 2016 TM01 Termination of appointment of David Fogel as a director on 30 November 2016
02 Dec 2016 TM01 Termination of appointment of Richard John Paul Hanson as a director on 30 November 2016
02 Dec 2016 TM01 Termination of appointment of Cooper Mathis Renfro as a director on 30 November 2016
06 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
23 Jun 2016 AD01 Registered office address changed from Unit F Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom to 20 Ropemaker Street London EC2Y 9AR on 23 June 2016