COBWEB LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN FAULKNER

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FAULKNER

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 2ND FLOOR, WALSINGHAM HOUSE 1331-1337 HIGH RD WHETSTONE LONDON N20 9HR

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY ALAN FAULKNER

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR ALAN FAULKNER

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

29/06/1429 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

29/06/1429 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN FAULKNER / 28/06/2014

View Document

20/02/1420 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/07/1323 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN FAULKNER / 03/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

11/02/1011 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 1230 HIGH ROAD WHETTONE LONDON N20 0LH

View Document

24/04/0924 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: C/O M P SAUNDERS 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED FIRST CITY SOFTWARE DESIGN LIMIT ED CERTIFICATE ISSUED ON 26/04/05

View Document

03/06/043 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 6 SHERNFOLD PARK FRANT EAST SUSSEX TN3 9DL

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 REGISTERED OFFICE CHANGED ON 17/04/02 FROM: LONGTAIL 14 TEISE CLOSE TUNBRIDGE WELLS KENT TN2 5JN

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: 7 LINDEN GARDENS TUNBRIDGE WELLS KENT TN2 5QU

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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