WEB CONNECTIVITY LTD

Company Documents

DateDescription
25/11/2425 November 2024 Appointment of Martin Simoncic as a director on 2024-09-25

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

09/08/249 August 2024 Accounts for a small company made up to 2023-12-31

View Document

08/08/248 August 2024 Termination of appointment of Jason Liu as a director on 2024-05-10

View Document

07/08/247 August 2024 Appointment of Christian Kasper as a director on 2024-05-10

View Document

19/03/2419 March 2024 Termination of appointment of Paul Rybecky as a director on 2023-12-01

View Document

24/10/2324 October 2023 Director's details changed for Mr Jason Liu on 2021-03-21

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

11/08/2311 August 2023 Accounts for a small company made up to 2022-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Previous accounting period extended from 2021-11-11 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

28/07/2128 July 2021 Previous accounting period shortened from 2020-12-31 to 2020-11-11

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049268380002

View Document

08/07/198 July 2019 DIRECTOR APPOINTED JEFFREY MICHAEL COHEN

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEOGH

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

03/08/183 August 2018 DIRECTOR APPOINTED RON ADIEL

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DAHLQUIST

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DAHLQUIST

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DAHLQUIST

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / ADVISEN EUROPE LIMITED / 09/10/2016

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROLAND WILLISON / 01/10/2009

View Document

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED WILLIAM MACE KEOGH

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS RUGGIERI

View Document

14/10/1414 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PASQUALE RUGGIERI / 10/10/2013

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROLAND WILLISON / 11/09/2014

View Document

17/07/1417 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/10/1212 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PASQUALE RUGGIER / 19/09/2012

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED DAVID ROY DAHLQUIST

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY BUGGY

View Document

15/06/1215 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/04/123 April 2012 SECOND FILING FOR FORM TM01

View Document

26/10/1126 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/06/117 June 2011 20/04/2011

View Document

07/06/117 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR KATHRYN CASSELS

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED LUCY KEHOE BUGGY

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED JOHN CLEMENTS

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN CASSELS

View Document

12/05/1112 May 2011 CORPORATE SECRETARY APPOINTED SECRETARIAL APPOINTMENTS LIMITED

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM WYNDMERE HOUSE, ASHWELL ROAD STEEPLE MORDEN ROYSTON HERTFORDSHIRE SG8 0NZ

View Document

06/04/116 April 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEYGATE

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEYGATE

View Document

25/02/1125 February 2011 09/02/11 STATEMENT OF CAPITAL GBP 2500

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GEORGE STRACKBEIN / 09/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROLAND WILLISON / 09/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD JOHN GAGE HEYGATE / 09/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE CASSELS / 09/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN CASSELS / 09/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DOUGLAS ELLIS / 09/10/2009

View Document

03/11/093 November 2009 DIRECTOR APPOINTED THOMAS PASQUALE RUGGIER

View Document

02/07/092 July 2009 DIRECTOR APPOINTED RONALD GEORGE STRACKBEIN

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR MASON POWER

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MASON POWER / 09/10/2008

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLISON / 09/10/2008

View Document

04/09/084 September 2008 DIRECTOR APPOINTED SIR RICHARD JOHN GAGE HEYGATE

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/11/0623 November 2006 NC INC ALREADY ADJUSTED 28/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 £ NC 2000/2500 28/09/0

View Document

17/10/0617 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 42A HIGH STREET, ASHWELL BALDOCK SG7 5NR

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/12/0410 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0410 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0410 December 2004 NC INC ALREADY ADJUSTED 03/12/04

View Document

10/12/0410 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/12/0410 December 2004 £ NC 1000/2000 03/12/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 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