WELOCALIZE UK LTD

02454054
EASTCASTLE HOUSE 27/28 EASTCASTLE STREET LONDON UNITED KINGDOM W1W 8DH

Documents

Documents
Date Category Description Pages
19 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 officers Termination of appointment of director (Edward Smith Yewell) 1 Buy now
08 Nov 2023 officers Appointment of director (Mr Paul Anthony John Carr) 2 Buy now
08 Nov 2023 officers Appointment of director (Mr Daniel Patrick O'brien) 2 Buy now
11 Oct 2023 accounts Annual Accounts 28 Buy now
03 Jul 2023 officers Appointment of corporate secretary (Msp Corporate Services Limited) 2 Buy now
03 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2023 officers Termination of appointment of secretary (Dye & Durham Secretarial Limited) 1 Buy now
14 Feb 2023 officers Change of particulars for corporate secretary (7Side Secretarial Ltd) 1 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 28 Buy now
24 May 2022 officers Termination of appointment of director (Jeffrey Neal Ash) 1 Buy now
24 May 2022 officers Appointment of director (Ms Una Price) 2 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 28 Buy now
31 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 26 Buy now
01 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2020 officers Change of particulars for director (Mr Jeffrey Neal Ash) 2 Buy now
15 Jul 2020 officers Change of particulars for director (Mr Edward Smith Yewell) 2 Buy now
07 Jul 2020 officers Change of particulars for director (Edward Smith Yewell) 2 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 26 Buy now
18 Jun 2019 officers Change of particulars for corporate secretary (7Side Secretarial Ltd) 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2018 accounts Annual Accounts 26 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 officers Termination of appointment of director (Paul Mcmanus) 1 Buy now
07 Oct 2017 accounts Annual Accounts 25 Buy now
28 Sep 2017 officers Appointment of director (Mr Jeffrey Neal Ash) 2 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 25 Buy now
11 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2016 auditors Auditors Resignation Company 1 Buy now
02 Mar 2016 auditors Auditors Resignation Company 1 Buy now
23 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
22 Dec 2015 annual-return Annual Return 6 Buy now
13 Oct 2015 accounts Annual Accounts 8 Buy now
20 Aug 2015 officers Termination of appointment of director (Eugene Mcginty) 1 Buy now
29 Jul 2015 officers Appointment of director (Paul Mcmanus) 2 Buy now
23 Mar 2015 officers Termination of appointment of secretary (Una Price) 1 Buy now
09 Mar 2015 officers Appointment of corporate secretary (7Side Secretarial Ltd) 2 Buy now
22 Dec 2014 annual-return Annual Return 6 Buy now
22 Dec 2014 officers Change of particulars for secretary (Mrs Una Price) 1 Buy now
07 Oct 2014 accounts Annual Accounts 8 Buy now
23 Dec 2013 annual-return Annual Return 6 Buy now
19 Dec 2013 officers Change of particulars for director (Edward Smith Yewell) 2 Buy now
21 Nov 2013 accounts Annual Accounts 8 Buy now
13 Nov 2013 officers Appointment of secretary (Mrs Una Price) 2 Buy now
13 Nov 2013 officers Termination of appointment of secretary (Tadhg Quinn) 1 Buy now
11 Nov 2013 officers Change of particulars for secretary (Mr Tadhg Quinn) 1 Buy now
09 Jan 2013 annual-return Annual Return 6 Buy now
08 Jan 2013 officers Change of particulars for secretary (Mr Tadhg Quinn) 1 Buy now
03 Jan 2013 officers Change of particulars for secretary (Mr Tadhg Quinn) 1 Buy now
02 Nov 2012 accounts Annual Accounts 8 Buy now
13 Apr 2012 auditors Auditors Resignation Company 2 Buy now
12 Apr 2012 auditors Auditors Resignation Company 2 Buy now
04 Jan 2012 annual-return Annual Return 6 Buy now
28 Sep 2011 accounts Annual Accounts 7 Buy now
03 Jun 2011 officers Appointment of secretary (Mr Tadhg Quinn) 2 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
07 Dec 2010 officers Termination of appointment of secretary (Diane Lloyd) 2 Buy now
07 Dec 2010 officers Termination of appointment of director (Michael Lloyd) 2 Buy now
07 Dec 2010 officers Termination of appointment of director (Diane Lloyd) 2 Buy now
07 Dec 2010 officers Termination of appointment of director (Sarah Jessop) 2 Buy now
07 Dec 2010 officers Termination of appointment of director (Elizabeth Athey) 2 Buy now
07 Dec 2010 officers Termination of appointment of director (Jill Fifoot) 2 Buy now
07 Dec 2010 officers Appointment of director (Edward Smith Yewell) 3 Buy now
07 Dec 2010 officers Appointment of director (Eugene Mcginty) 3 Buy now
25 Nov 2010 auditors Auditors Resignation Company 2 Buy now
17 Nov 2010 capital Return of Allotment of shares 4 Buy now
17 Nov 2010 resolution Resolution 10 Buy now
27 May 2010 accounts Annual Accounts 7 Buy now
16 Apr 2010 officers Appointment of director (Mrs Elizabeth Athey) 2 Buy now
23 Dec 2009 annual-return Annual Return 8 Buy now
23 Dec 2009 officers Change of particulars for director (Diane Lesley Lloyd) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Mrs Sarah Jane Jessop) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Michael John Lloyd) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Jill Fifoot) 2 Buy now
12 May 2009 accounts Annual Accounts 7 Buy now
01 Apr 2009 officers Director appointed mrs sarah jane jessop 1 Buy now
23 Dec 2008 annual-return Return made up to 19/12/08; full list of members 5 Buy now
13 Oct 2008 officers Appointment terminated director paul renehan 1 Buy now
24 Sep 2008 annual-return Return made up to 19/12/07; full list of members; amend 9 Buy now
07 May 2008 accounts Annual Accounts 6 Buy now
04 Feb 2008 capital Ad 25/07/07--------- £ si 3200@1=3200 1 Buy now
04 Jan 2008 annual-return Return made up to 19/12/07; full list of members 3 Buy now
03 Mar 2007 accounts Annual Accounts 7 Buy now
19 Dec 2006 annual-return Return made up to 19/12/06; full list of members 3 Buy now
29 Sep 2006 officers New director appointed 2 Buy now
06 Apr 2006 accounts Annual Accounts 7 Buy now
20 Feb 2006 annual-return Return made up to 19/12/05; full list of members 8 Buy now
23 Mar 2005 accounts Annual Accounts 5 Buy now
10 Feb 2005 annual-return Return made up to 19/12/04; full list of members 8 Buy now
15 Dec 2004 auditors Auditors Resignation Company 1 Buy now
04 May 2004 accounts Annual Accounts 6 Buy now
18 Mar 2004 officers New director appointed 2 Buy now
13 Jan 2004 annual-return Return made up to 19/12/03; full list of members 8 Buy now