DIGITAL WIRELESS WEB COMMUNICATIONS (DWC) LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

01/06/241 June 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

24/09/2324 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/06/2318 June 2023 Confirmation statement made on 2022-10-30 with no updates

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/10/2230 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/10/219 October 2021 Notification of Ioannis Dimitrios Lechouritis as a person with significant control on 2021-10-07

View Document

09/10/219 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

09/10/219 October 2021 Cessation of Techwelle Holdings Limited as a person with significant control on 2021-10-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/06/2022 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 40 BLOOMSBURY WAY LONDON WC1A 2SE

View Document

17/11/1917 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

24/04/1924 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 1

View Document

23/04/1923 April 2019 CESSATION OF IOANNIS DIMITRIOS LECHOURITIS AS A PSC

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHWELLE HOLDINGS LIMITED

View Document

02/04/192 April 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 530 OXFORD ROAD READING RG30 1EG ENGLAND

View Document

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS DIMITRIOS LECHOURITIS / 04/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS LECHOURITIS / 11/06/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS LECHOURITIS / 11/06/2015

View Document

06/06/156 June 2015 REGISTERED OFFICE CHANGED ON 06/06/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/06/156 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS LECHOURITIS / 06/06/2015

View Document

06/06/156 June 2015 REGISTERED OFFICE CHANGED ON 06/06/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

03/03/153 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS LECHOURITIS / 21/02/2014

View Document

21/02/1421 February 2014 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