DIGITAL WEBB LTD

Company Documents

DateDescription
29/12/2429 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2023-11-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-11-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/04/225 April 2022 Withdraw the company strike off application

View Document

05/04/225 April 2022 Withdraw the company strike off application

View Document

05/04/225 April 2022 Confirmation statement made on 2021-12-08 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Voluntary strike-off action has been suspended

View Document

19/11/2119 November 2021 Voluntary strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

27/10/2127 October 2021 Application to strike the company off the register

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 2 DENBIGH DRIVE HAYES LONDON UB3 1QE ENGLAND

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 153 CHURCH ROAD NORTHOLT LONDON UB5 5AG ENGLAND

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 2 DENBIGH DRIVE, HAYES, LONDON 2 DENBIGH DRIVE HAYES UB3 1QE ENGLAND

View Document

09/12/199 December 2019 COMPANY NAME CHANGED TRANSFORMERS SERVICES LTD CERTIFICATE ISSUED ON 09/12/19

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/05/187 May 2018 COMPANY NAME CHANGED TRANSFORMERS IT SERVICES LTD CERTIFICATE ISSUED ON 07/05/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 153 CHURCH ROAD CHURCH ROAD NORTHOLT UB5 5AG UNITED KINGDOM

View Document

08/11/178 November 2017 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