Advanced company searchLink opens in new window

WEAVE.TECH LIMITED

Company number 10945508

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)
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
11 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 May 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 263.9659
03 May 2023 SH01 Statement of capital following an allotment of shares on 4 January 2023
  • GBP 253.2579
24 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 03/01/2023
19 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 3 September 2021
19 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 3 September 2022
18 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 218.2729
18 Dec 2022 SH01 Statement of capital following an allotment of shares on 18 August 2021
  • GBP 195.2729
14 Sep 2022 CH03 Secretary's details changed for Ashley Bailey on 1 September 2022
12 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 19/12/2022.
12 Sep 2022 CH01 Director's details changed for Ashley Bailey on 1 September 2022
12 Sep 2022 PSC04 Change of details for Ashley Bailey as a person with significant control on 24 April 2022
12 Sep 2022 AD01 Registered office address changed from 1 st. Katharine's Way London E1W 1UN England to 7 Newry Road Twickenham TW1 1PJ on 12 September 2022
22 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 19/12/2022.
17 Aug 2021 SH02 Sub-division of shares on 10 August 2021
28 May 2021 TM01 Termination of appointment of Darren Richard Brown as a director on 24 May 2021
20 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-19
14 Apr 2021 AD01 Registered office address changed from 11 Walbrook Woodford Road London E18 2EG England to 1 st. Katharine's Way London E1W 1UN on 14 April 2021
11 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
13 Jul 2020 AAMD Amended total exemption full accounts made up to 30 September 2019
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 193