WEBAINTREX LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Registered office address changed from 32 Old Stone Close Rubery Birmingham B45 0HD United Kingdom to Unit 3 22 Westgate Grantham NG31 6LU on 2024-08-14

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/02/2421 February 2024 Previous accounting period shortened from 2023-09-30 to 2023-04-05

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

06/10/236 October 2023 Registered office address changed from Ifton Crest Caerwent Caldicot NP26 5AH to 32 Old Stone Close Rubery Birmingham B45 0HD on 2023-10-06

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-09-21 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/11/215 November 2021 Cessation of Shenah Angell as a person with significant control on 2021-10-05

View Document

04/11/214 November 2021 Notification of Ma Christina Magsico as a person with significant control on 2021-10-05

View Document

03/11/213 November 2021 Termination of appointment of Shenah Angell as a director on 2021-10-05

View Document

03/11/213 November 2021 Appointment of Mrs Ma Christina Magsico as a director on 2021-10-05

View Document

11/10/2111 October 2021 Registered office address changed from 7 Stone Lodge Lane West Ipswich IP2 9HJ England to Ifton Crest Caerwent Caldicot NP26 5AH on 2021-10-11

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