WE FORM ONLINE LTD
Status | ACTIVE |
Company No. | 10852152 |
Category | Private Limited Company |
Incorporated | 05 Jul 2017 |
Age | 6 years, 10 months, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 20 Dec 2021
Action Date: 01 Dec 2021
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2021-12-01
Documents
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Dec 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
22 GIBSON PARK GARDENS,BELFAST,BT6 9GN
Number: | NI638919 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |