CITY WEB CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

02/04/252 April 2025 Registered office address changed from 19 19 Quarry Houses Westerton Bishop Auckland Durham DL14 8AJ England to 19 Quarry Houses Westerton, Bishop Auckland Durham DL14 8AJ on 2025-04-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM UNIT 21, THE GREENHOUSE AMOS DRIVE GREENCROFT INDUSTRIAL PARK STANLEY COUNTY DURHAM DH9 7XN ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

21/11/1921 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANNE CLAREY / 19/10/2018

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM RICHARD CLAREY / 19/10/2018

View Document

05/12/185 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM CRECY HOUSE 8 CROSS VALLEY COURT DURHAM COUNTY DURHAM DH1 4GD ENGLAND

View Document

07/03/187 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 15 CHEQUER COURT 3 CHEQUER STREET CLERKENWELL LONDON EC1Y 8PW ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANNE CLAREY / 27/07/2015

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 3 CHEQUER STREET CLERKENWELL LONDON EC1Y 8PW

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM FLAT 2 10 DENNINGTON PARK ROAD WEST HAMPSTEAD LONDON LONDON NW6 1BA

View Document

12/03/1512 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE ANNA CLAREY / 01/05/2014

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS CHARLOTTE ANNA CLAREY

View Document

25/09/1425 September 2014 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 19 QUARRY HOUSES WESTERTON BISHOP AUCKLAND COUNTY DURHAM DL14 8AJ

View Document

16/07/1416 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANNE ASMA / 07/12/2013

View Document

13/05/1413 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1413 May 2014 COMPANY NAME CHANGED RABBIT MEDIA LTD. CERTIFICATE ISSUED ON 13/05/14

View Document

20/02/1420 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/10/1117 October 2011 PREVEXT FROM 28/02/2011 TO 31/07/2011

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD CLAREY / 17/09/2010

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE ANNE ASMA / 17/09/2010

View Document

15/09/1015 September 2010 COMPANY NAME CHANGED DIRTYRABBIT LTD CERTIFICATE ISSUED ON 15/09/10

View Document

26/08/1026 August 2010 CHANGE OF NAME 19/08/2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 169 NEW ROW PAGE BANK SPENNYMOOR COUNTY DURHAM DL16 7RF ENGLAND

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM FLAT 5 17 IFFLEY ROAD OXFORD OXFORDSHIRE OX4 1EA ENGLAND

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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