THE WEB DESIGNER GROUP LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

07/05/247 May 2024 Termination of appointment of Esquare Ltd as a secretary on 2024-05-07

View Document

07/05/247 May 2024 Registered office address changed from 18 Harrowby Lane Cardiff CF10 5GN Wales to 20 Wenlock Road London N1 7GU on 2024-05-07

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-12 with updates

View Document

09/06/239 June 2023 Registered office address changed from 7 Herbert Terrace Penarth CF64 2AH Wales to 18 Harrowby Lane Cardiff CF10 5GN on 2023-06-09

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Director's details changed for Miss Sara Coomansingh on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Mohammod Zakar Ali on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Miss Sara Coomansingh as a person with significant control on 2021-08-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

02/12/202 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM SUITE 1,BAILEY COURT GREEN STREET MACCLESFIELD CHESHIRE SK10 1JQ ENGLAND

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1813 July 2018 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