Advanced company searchLink opens in new window

WHEREX LTD

Company number 13248947

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)
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
09 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2023 MA Memorandum and Articles of Association
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
11 May 2022 CS01 Confirmation statement made on 30 March 2022 with updates
22 Apr 2022 SH08 Change of share class name or designation
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 30 August 2021
  • USD 25,058.84
05 Oct 2021 TM02 Termination of appointment of 7Side Secretarial Limited as a secretary on 1 September 2021
15 Sep 2021 AP04 Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 1 September 2021
09 Sep 2021 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 3rd Floor, 5 Lloyds Avenue London EC3N 3AE on 9 September 2021
07 Sep 2021 MA Memorandum and Articles of Association
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 17 August 2021
  • USD 24,945.26
07 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2021 TM01 Termination of appointment of Maria Consuelo Willumsen Jigins as a director on 17 August 2021
01 Sep 2021 AP01 Appointment of Cristobal Silva Lombardi as a director on 17 August 2021
01 Sep 2021 AP01 Appointment of Benjamin Garcia Villarreal as a director on 17 August 2021
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House, 2 Tallis Street Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
26 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2021
  • USD 765.57
22 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
22 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2021
  • USD 20,501.86
22 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2021
  • USD 16,664.38