W@BTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewChange of details for Mr Mundeep Nayyar as a person with significant control on 2025-04-05

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

15/05/2515 May 2025 Director's details changed for Mr Mundeep Nayyar on 2025-04-05

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2025-06-30 to 2025-02-28

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/01/254 January 2025 Termination of appointment of Shivani Nayyar as a director on 2024-12-31

View Document

04/01/254 January 2025 Termination of appointment of Karmjit Nayyar as a director on 2024-12-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

20/06/2420 June 2024 Change of details for Mr Mundeep Nayyar as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Notification of Smurk Inc Ltd as a person with significant control on 2024-06-20

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM C/O MUNDEEP NAYYAR 5 JUPITER COURT JUPITER COURT ORION BUSINESS PARK NORTH SHIELDS NE29 7SE ENGLAND

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

03/05/183 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNDEEP NAYYAR / 15/07/2016

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KARMJIT NAYYAR / 15/07/2016

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIVANI NAYYAR / 15/07/2016

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 109 EASTERN WAY PONTELAND NEWCASTLE UPON TYNE NE20 9RQ

View Document

11/07/1611 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/01/1522 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 04/04/14 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1420 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1420 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/06/1230 June 2012 DIRECTOR APPOINTED MR KARMJIT NAYYAR

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MRS SHIVANI NAYYAR

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY KARMJIT NAYYAR

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUNDEEP NAYYAR / 14/06/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0823 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/08/071 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/08/071 August 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 109 EASTERN WAY PONTELAND NEWCASTLE UPON TYNE NE20 9RQ

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 82 DARRAS ROAD PONTELAND NEWCASTLE UPON TYNE NE20 9PG

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 REGISTERED OFFICE CHANGED ON 04/02/04 FROM: 82 DARRAS ROAD PONTELAND NEWCASTLE UPON TYNE TYNE & WEAR NE20 9PG

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

28/06/0128 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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