MY WEB APPLICATION LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 Application to strike the company off the register

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Previous accounting period extended from 2024-04-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Registered office address changed from Atrium Business Centre North Caldeen Road Coatbridge ML5 4EF Scotland to 3 Springbank Crescent Carfin Motherwell ML1 4FW on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Register inspection address has been changed from 10 Minerva Street Glasgow G3 8LD Scotland to 3 Springbank Crescent Carfin Motherwell ML1 4FW

View Document

07/04/227 April 2022 Register(s) moved to registered inspection location 3 Springbank Crescent Carfin Motherwell ML1 4FW

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD GORDON / 10/12/2019

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON / 20/04/2018

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD GORDON / 20/04/2018

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 10 MINERVA STREET GLASGOW G3 8LD

View Document

03/05/163 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/05/144 May 2014 SAIL ADDRESS CHANGED FROM: ELLISMUIR HOUSE ELLISMUIR WAY TANNOCHSIDE PARK, UDDINGSTON GLASGOW G71 5PW SCOTLAND

View Document

04/05/144 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 6 ELLISMUIR WAY TANNOCHSIDE PARK, UDDINGSTON GLASGOW G71 5PW SCOTLAND

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

02/05/122 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/07/1129 July 2011 SAIL ADDRESS CHANGED FROM: 3 SPRINGBANK CRESCENT CARFIN MOTHERWELL LANARKSHIRE ML1 4FW SCOTLAND

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS GITANA GITANA DEMENSKAJA / 07/07/2011

View Document

07/07/117 July 2011 SECRETARY APPOINTED MRS GITANA GITANA DEMENSKAJA

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM C/O MY WEB APPLICATION LTD 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

04/05/114 May 2011 SAIL ADDRESS CREATED

View Document

04/05/114 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR KHALED ELMAHDI

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR GITANA DEMENSKAJA

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR JAMES GORDON

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 3 SPRINGBANK CRESCENT CARFIN MOTHERWELL NORTH LANARKSHIRE ML1 4FW SCOTLAND

View Document

06/04/106 April 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