WE FORM ONLINE LTD

1st Floor 4 Staple Inn, London, WC1V 7QH, United Kingdom
StatusACTIVE
Company No.10852152
CategoryPrivate Limited Company
Incorporated05 Jul 2017
Age6 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

WE FORM ONLINE LTD is an active private limited company with number 10852152. It was incorporated 6 years, 10 months, 23 days ago, on 05 July 2017. The company address is 1st Floor 4 Staple Inn, London, WC1V 7QH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-09

Psc name: Ko Payments Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-08

Officer name: Gert Koppel

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iliya Talman

Change date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-11

New address: 1st Floor 4 Staple Inn London WC1V 7QH

Old address: Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB England

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2021

Action Date: 01 Dec 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-30

Officer name: Parizod Cross

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Thompson

Termination date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-30

Officer name: Michael Neville Thompson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 13 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-13

Officer name: Ilia Goldman

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-02

Officer name: Mr Gert Koppel

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ko Payments Ltd

Notification date: 2021-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ilia Goldman

Cessation date: 2021-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-08

Psc name: Iliya Talman

Documents

View document PDF

Resolution

Date: 11 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-06

Psc name: Ilia Goldman

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-06

Psc name: Mr Iliya Talman

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Neville Thompson

Change date: 2019-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Old address: Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB England

New address: Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB

Change date: 2019-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-25

Old address: Initial Business Centre Monsall Road Wilson Park Manchester M40 8WN England

New address: Unit 8 Business Centre West Avenue One Letchworth Garden City SG6 2HB

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ilia Goldman

Appointment date: 2019-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-11

New address: Initial Business Centre Monsall Road Wilson Park Manchester M40 8WN

Old address: 21 Sage Close Biggleswade SG18 8WH England

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Michael Neville Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Thompson

Appointment date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Old address: Ft Business Consultants Ltd 21 Sage Close Beds, Biggleswade SG18 8WH England

New address: 21 Sage Close Biggleswade SG18 8WH

Change date: 2018-09-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Incorporation company

Date: 05 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRIDIRON MANUFACTURING LTD

5TH FLOOR NORTH SIDE, 7/10 CHANDOS STREET,LONDON,W1G 9DQ

Number:06633709
Status:ACTIVE
Category:Private Limited Company

J.B CONSULTING FIRM CO., LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08441728
Status:ACTIVE
Category:Private Limited Company

JIMMY JAMES DESIGN LIMITED

22 GIBSON PARK GARDENS,BELFAST,BT6 9GN

Number:NI638919
Status:ACTIVE
Category:Private Limited Company

KL HORLEY LIMITED

THE COURTYARD,BANBURY,OX15 4DB

Number:11719156
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 414/2 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:10509611
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NUMBERLEASE PROPERTY MANAGEMENT LIMITED

RIVERSIDE HOUSE,NEWHAM TRURO,TR1 2XN

Number:02879746
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source