WEB FIXSTAR LTD

Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

30/04/2530 April 2025 Registered office address changed from 111 County Road Swindon SN1 2EE England to 6 Queensgate Lincoln Street Swindon SN1 2JD on 2025-04-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/04/2424 April 2024 Appointment of Mr Habibur Rahman as a director on 2024-04-06

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/06/2113 June 2021 Termination of appointment of Sohana Nazmeen Nishi as a director on 2020-07-01

View Document

13/06/2113 June 2021 Appointment of Mrs Shohana Nazmeen Nishi as a director on 2020-07-01

View Document

13/06/2113 June 2021 Notification of Shohana Nazmeen Nishi as a person with significant control on 2020-07-01

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/02/216 February 2021 APPOINTMENT TERMINATED, DIRECTOR ASHIS ROY

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MRS SOHANA NAZMEEN NISHI

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR HAIMANTI DAS

View Document

05/02/215 February 2021 CESSATION OF ASHIS KUMAR ROY AS A PSC

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM LONDONEAST-UK BUSINESS AND TECHNICAL PARK C/O NRV TAX LTD YEWTREE AVENEW LONDON RM10 7FN ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 DIRECTOR APPOINTED MRS HAIMANTI DAS

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED TRACK CONSULTANT LTD CERTIFICATE ISSUED ON 26/05/20

View Document

24/02/2024 February 2020 COMPANY NAME CHANGED WEB FIXSTAR LTD CERTIFICATE ISSUED ON 24/02/20

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 10 ROCHFORD GREEN LOUGHTON ESSEX IG10 2BT

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

06/02/176 February 2017 COMPANY NAME CHANGED MARKET SELFIE LTD CERTIFICATE ISSUED ON 06/02/17

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/05/1630 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/04/1623 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual return made up to 16 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 COMPANY NAME CHANGED 7 BIRDS LIMITED CERTIFICATE ISSUED ON 07/09/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/05/1523 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

05/12/145 December 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 12 OLD BARROWFIELD LONDON E15 3JH

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

29/10/1329 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/09/1225 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

16/08/1116 August 2011 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