27 WEB MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ England to Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN on 2025-05-12

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Registered office address changed from Batemans Cottage Munstone Hereford HR1 3AJ United Kingdom to 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 2023-01-26

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/08/216 August 2021 Cessation of Zoe Louise Wright as a person with significant control on 2021-08-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM UNIT 4 FORMER MAGISTRATES COURT GAOL STREET HEREFORD HR1 2HU UNITED KINGDOM

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM SUITE E, OLD STATION MASTERS HOUSE WHITESTONE BUSINESS PARK WHITESTONE HEREFORD HR1 3SE ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE WRIGHT

View Document

31/03/2031 March 2020 CESSATION OF ZOE LOUISE WRIGHT AS A PSC

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM BATEMANS COTTAGE MUNSTONE HEREFORD HR1 3AJ UNITED KINGDOM

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

18/04/1818 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company