WEBAIN LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed to PO Box 4385, 08426124 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-07

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Compulsory strike-off action has been suspended

View Document

20/05/2220 May 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Cessation of Leah Louise Kelly as a person with significant control on 2022-01-10

View Document

19/01/2219 January 2022 Termination of appointment of Leah Louise Kelly as a director on 2022-01-10

View Document

13/01/2213 January 2022 Appointment of Mr Tony Logan as a director on 2022-01-10

View Document

13/01/2213 January 2022 Notification of Tony Logan as a person with significant control on 2022-01-10

View Document

21/12/2121 December 2021 Registered office address changed from Vantage House East Terrace Business Park Euxton Lane, Euxton Lancashire PR7 6TB to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2021-12-21

View Document

20/12/2120 December 2021 Cessation of Samuel Neil Allcock as a person with significant control on 2021-11-22

View Document

20/12/2120 December 2021 Notification of Leah Louise Kelly as a person with significant control on 2021-11-22

View Document

20/12/2120 December 2021 Appointment of Miss Leah Louise Kelly as a director on 2021-11-22

View Document

20/12/2120 December 2021 Termination of appointment of Samuel Neil Allcock as a director on 2021-11-22

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

14/11/1614 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

21/04/1621 April 2016 COMPANY NAME CHANGED NEWTELL SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/04/16

View Document

31/03/1631 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ANNE DENTON / 02/03/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE ANNE ALLCOCK / 01/03/2013

View Document

13/05/1413 May 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR SAMUEL NEIL ALLCOCK

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MRS STEPHANIE ANNE ALLCOCK

View Document

01/04/141 April 2014 01/03/13 STATEMENT OF CAPITAL GBP 200000

View Document

01/04/141 April 2014 PREVSHO FROM 31/03/2014 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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