-
WEEDING TECHNOLOGIES LIMITED - Unit 2 Westpoint Trading Estate, Alliance Road, London, W3 0RA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07575896
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 2 Westpoint Trading Estate
- Alliance Road
- London
- W3 0RA
- England Unit 2 Westpoint Trading Estate, Alliance Road, London, W3 0RA, England UK
Management
- Geschäftsführung
- DE MONTAIGNAC, Leo Patrick
- WYLIE, Robert Dean, Dr
- HUTCHINSON, Michael Leslie
- LCIF REPRESENTATIVES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 23.03.2011
- Alter der Firma 2011-03-23 13 Jahre
- SIC/NACE
- 28302
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Rechtsträger-Kennung (LEI)
- 9845000AF41F5552H481
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2012-03-23
- Jahresmeldung
- Fälligkeit: 2024-08-13
- Letzte Einreichung: 2023-07-30
-
WEEDING TECHNOLOGIES LIMITED Firmenbeschreibung
- WEEDING TECHNOLOGIES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07575896. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 23.03.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "28302" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 23.03.2012.Die Firma kann schriftlich über Unit 2 Westpoint Trading Estate erreicht werden.
Jetzt sichern WEEDING TECHNOLOGIES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Weeding Technologies Limited - Unit 2 Westpoint Trading Estate, Alliance Road, London, W3 0RA, Grossbritannien
- 2011-03-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WEEDING TECHNOLOGIES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
mortgage-satisfy-charge-full (2023-05-24) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-07-23) - MR01
-
termination-director-company-with-name-termination-date (2023-08-02) - TM01
-
confirmation-statement-with-no-updates (2023-08-17) - CS01
-
appoint-corporate-director-company-with-name-date (2023-12-06) - AP02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-12) - MR01
-
mortgage-satisfy-charge-full (2023-12-12) - MR04
-
appoint-person-director-company-with-name-date (2023-12-13) - AP01
-
memorandum-articles (2023-12-23) - MA
-
resolution (2023-12-23) - RESOLUTIONS
-
accounts-with-accounts-type-small (2023-01-07) - AA
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-11-17) - AP01
-
termination-director-company-with-name-termination-date (2022-11-17) - TM01
-
confirmation-statement-with-updates (2022-08-19) - CS01
-
capital-allotment-shares (2022-07-04) - SH01
-
capital-allotment-shares (2022-05-03) - SH01
-
accounts-with-accounts-type-small (2022-01-06) - AA
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-12-22) - SH01
-
memorandum-articles (2021-12-18) - MA
-
appoint-person-director-company-with-name-date (2021-04-16) - AP01
-
termination-director-company-with-name-termination-date (2021-04-16) - TM01
-
confirmation-statement-with-updates (2021-08-12) - CS01
-
resolution (2021-12-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-01-05) - MR01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-11) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-08) - MR01
-
confirmation-statement-with-updates (2020-04-06) - CS01
-
accounts-with-accounts-type-small (2020-12-16) - AA
-
mortgage-satisfy-charge-full (2020-07-10) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-07) - MR01
-
mortgage-satisfy-charge-full (2020-12-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-23) - MR01
-
confirmation-statement-with-updates (2020-07-30) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-27) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-25) - MR01
-
confirmation-statement-with-updates (2019-04-05) - CS01
-
capital-allotment-shares (2019-04-05) - SH01
-
appoint-corporate-director-company-with-name-date (2019-04-05) - AP02
-
resolution (2019-04-17) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-05-08) - MR04
-
second-filing-capital-allotment-shares (2019-07-11) - RP04SH01
-
accounts-with-accounts-type-small (2019-09-18) - AA
-
resolution (2019-10-02) - RESOLUTIONS
-
capital-allotment-shares (2019-10-03) - SH01
-
termination-director-company-with-name-termination-date (2019-10-08) - TM01
-
appoint-corporate-director-company-with-name-date (2019-10-08) - AP02
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-05) - TM01
-
confirmation-statement-with-updates (2018-04-04) - CS01
-
resolution (2018-05-14) - RESOLUTIONS
-
capital-allotment-shares (2018-05-21) - SH01
-
accounts-with-accounts-type-small (2018-10-01) - AA
-
mortgage-satisfy-charge-full (2018-12-20) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-06-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-02) - AD01
-
confirmation-statement-with-updates (2017-04-06) - CS01
-
resolution (2017-02-16) - RESOLUTIONS
-
capital-allotment-shares (2017-02-15) - SH01
-
capital-name-of-class-of-shares (2017-02-11) - SH08
-
appoint-person-director-company-with-name-date (2017-01-19) - AP01
-
termination-director-company-with-name-termination-date (2017-01-13) - TM01
-
resolution (2017-01-08) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-09) - MR01
-
capital-allotment-shares (2017-03-31) - SH01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-09-29) - SH01
-
capital-allotment-shares (2016-02-29) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-22) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-12-14) - AA
-
capital-allotment-shares (2016-12-02) - SH01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-03-17) - SH01
-
appoint-person-director-company-with-name-date (2015-06-26) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-04) - AR01
-
appoint-person-director-company-with-name-date (2015-08-20) - AP01
-
appoint-person-director-company-with-name-date (2015-02-06) - AP01
-
second-filing-of-form-with-form-type (2015-10-29) - RP04
-
capital-allotment-shares (2015-11-03) - SH01
-
resolution (2015-12-01) - RESOLUTIONS
-
accounts-with-accounts-type-small (2015-02-23) - AA
-
capital-allotment-shares (2015-09-09) - SH01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-11-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-02) - AR01
-
capital-allotment-shares (2014-05-07) - SH01
keyboard_arrow_right 2013
-
resolution (2013-09-18) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2013-12-19) - TM01
-
appoint-person-director-company-with-name-date (2013-12-20) - AP01
-
capital-return-purchase-own-shares (2013-01-14) - SH03
-
capital-return-purchase-own-shares (2013-01-16) - SH03
-
resolution (2013-02-07) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2013-02-21) - AD01
-
appoint-person-director-company-with-name-date (2013-02-25) - AP01
-
capital-return-purchase-own-shares (2013-05-08) - SH03
-
gazette-filings-brought-up-to-date (2013-07-24) - DISS40
-
gazette-notice-compulsory (2013-07-23) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2013-08-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-18) - AR01
-
capital-allotment-shares (2013-09-18) - SH01
-
capital-name-of-class-of-shares (2013-09-18) - SH08
-
appoint-person-director-company-with-name-date (2013-10-10) - AP01
-
termination-director-company-with-name-termination-date (2013-10-10) - TM01
-
accounts-with-accounts-type-small (2013-11-05) - AA
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-shortened (2012-02-02) - AA01
-
change-registered-office-address-company-with-date-old-address (2012-02-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-10) - AR01
-
appoint-person-director-company-with-name-date (2012-12-05) - AP01
-
termination-director-company-with-name-termination-date (2012-11-29) - TM01
-
resolution (2012-07-30) - RESOLUTIONS
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name-date (2011-12-15) - AP01
-
termination-director-company-with-name-termination-date (2011-12-13) - TM01
-
capital-allotment-shares (2011-10-31) - SH01
-
capital-allotment-shares (2011-09-08) - SH01
-
capital-allotment-shares (2011-05-06) - SH01
-
resolution (2011-05-06) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2011-04-05) - AD01
-
change-person-director-company-with-change-date (2011-03-24) - CH01
-
incorporation-company (2011-03-23) - NEWINC