Advanced company searchLink opens in new window

WEPIXEL LTD

Company number 08509611

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 May 2023 AAMD Amended total exemption full accounts made up to 30 April 2022
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
25 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
13 May 2021 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 28 Church Road Stanmore Middlesex HA7 4XR on 13 May 2021
14 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-04
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
22 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 Jul 2017 PSC04 Change of details for Leigh Share as a person with significant control on 3 July 2017
05 Jul 2017 PSC04 Change of details for Leigh Share as a person with significant control on 3 July 2017
05 Jul 2017 CH01 Director's details changed for Leigh Share on 3 July 2017
05 Jul 2017 CH01 Director's details changed for Leigh Share on 3 July 2017
16 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
16 Jun 2016 AD01 Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016