WEB LIFE ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/08/256 August 2025 Amended total exemption full accounts made up to 2023-08-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

12/05/2412 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

07/05/247 May 2024 Amended total exemption full accounts made up to 2021-08-31

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/05/247 May 2024 Amended total exemption full accounts made up to 2022-08-31

View Document

07/05/247 May 2024 Amended total exemption full accounts made up to 2020-08-31

View Document

07/05/247 May 2024 Amended total exemption full accounts made up to 2019-08-31

View Document

22/04/2422 April 2024 Amended total exemption full accounts made up to 2022-08-31

View Document

03/04/243 April 2024 Registered office address changed from 46 Sketchley Gradens Sketchley Gardens London SE16 2TA England to 46 Sketchley Gardens London SE16 2TA on 2024-04-03

View Document

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

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

13/07/2113 July 2021 Director's details changed for Mr Xavier Anthony King on 2021-07-12

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XAVIER KING

View Document

06/08/206 August 2020 CESSATION OF BALDIP KAUR AS A PSC

View Document

23/11/1923 November 2019 APPOINTMENT TERMINATED, DIRECTOR BALDIP KAUR

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

07/06/197 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS BALDIP KAUR / 16/09/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 49D SOUTH END CROYDON CR0 1BF

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

18/08/1518 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

11/08/1411 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 21 STAFFORD ROAD CROYDON SURREY CR0 4NG UNITED KINGDOM

View Document

21/10/1321 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

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

View Accounts

07/08/127 August 2012 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