MWEB FIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

28/01/2528 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/07/234 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/05/205 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CESSATION OF DFAMF LIMITED AS A PSC

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MATTHEW JOHNSON MARSHALL LIMITED

View Document

09/08/199 August 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 80/3 COMMERCIAL STREET EDINBURGH EH6 6LX SCOTLAND

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

09/10/189 October 2018 DISS40 (DISS40(SOAD))

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DFAMF LIMITED

View Document

08/10/188 October 2018 CESSATION OF ROBERT MATTHEW JOHNSON MARSHALL LIMITED AS A PSC

View Document

21/07/1821 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

23/04/1823 April 2018 CESSATION OF DUTHUS GROUP INVESTMENTS LTD AS A PSC

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MATTHEW JOHNSON MARSHALL LIMITED

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PETER MORRISON / 01/06/2015

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN THOMPSON / 01/06/2015

View Document

29/04/1629 April 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

09/09/159 September 2015 COMPANY NAME CHANGED RMJM CONNECT LIMITED CERTIFICATE ISSUED ON 09/09/15

View Document

24/06/1524 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED DECLAN THOMPSON

View Document

29/10/1429 October 2014 21/10/14 STATEMENT OF CAPITAL GBP 10.00

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED ALEXANDER PETER MORRISON

View Document

29/10/1429 October 2014 SECT 569 21/10/2014

View Document

22/10/1422 October 2014 COMPANY NAME CHANGED DMWS 1044 LIMITED CERTIFICATE ISSUED ON 22/10/14

View Document

11/06/1411 June 2014 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