MY WEB PRESENTERS LTD

Company Documents

DateDescription
14/03/2014 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM C/O OZKAN ACCOUNTANTS LTD 2ND FLOOR, SUITE 12, VANTAGE POINT NEW ENGLAND ROAD BRIGHTON BN1 4GW ENGLAND

View Document

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/2016 January 2020 APPLICATION FOR STRIKING-OFF

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MACGREGOR DAVIDSON / 28/02/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM SUITE 1, THE WERKS 45 CHURCH ROAD HOVE BN3 2BE ENGLAND

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM C/O NLD ACCOUNTANCY LTD SUITE 1, THE WERKS 45 CHURCH ROAD HOVE EAST SUSSEX BN3 2BE ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/04/167 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 99 GREENFIELD GARDENS LONDON NW2 1HU

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR HUGO DE PREE

View Document

15/04/1515 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

10/11/1210 November 2012 REGISTERED OFFICE CHANGED ON 10/11/2012 FROM 99 GREENFIELD GARDENS, LONDON LONDON NW2 1HU ENGLAND

View Document

10/11/1210 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED HUGO JAMESON DE PREE

View Document

07/12/117 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/01/1113 January 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DISS40 (DISS40(SOAD))

View Document

22/11/1022 November 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

19/01/1019 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/10/0816 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information