WEB GENIE UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

21/07/2521 July 2025 NewChange of details for Mr Ricky Parker as a person with significant control on 2025-06-21

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Director's details changed for Mr Richard Charles Parker on 2024-07-01

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

05/07/245 July 2024 Director's details changed for Mr Richard Charles Parker on 2024-07-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

17/04/2017 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/07/1528 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES PARKER / 27/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES PARKER / 27/10/2014

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM MERCER HOUSE 15 HIGH STREET REDBOURN HERTS AL3 7LE UNITED KINGDOM

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'BRIEN

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD PARKER

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOWNES

View Document

23/06/0923 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOWNES / 01/06/2009

View Document

15/07/0815 July 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

13/06/0813 June 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


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