WEBBASED LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/12/2427 December 2024 Liquidators' statement of receipts and payments to 2024-10-23

View Document

20/08/2420 August 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/06/2424 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/12/2327 December 2023 Liquidators' statement of receipts and payments to 2023-10-23

View Document

17/12/2217 December 2022 Resolutions

View Document

17/12/2217 December 2022 Resolutions

View Document

03/11/223 November 2022 Registered office address changed from Pkf Francis Clark North Quay Plymouth PL4 0RA England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2022-11-03

View Document

02/11/222 November 2022 Statement of affairs

View Document

02/11/222 November 2022 Appointment of a voluntary liquidator

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 SECOND FILING OF AP01 FOR MR JON CHRISTOPHER ANDERSON

View Document

25/05/2125 May 2021 DIRECTOR APPOINTED MR JON CHRISTOPHER ANDERSON

View Document

07/04/217 April 2021 DISS40 (DISS40(SOAD))

View Document

07/04/217 April 2021 CHANGE PERSON AS DIRECTOR

View Document

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / QUARKS AND CHARMS LIMITED / 06/04/2021

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM CHAMBERLAIN HOUSE RESEARCH WAY DERRIFORD PLYMOUTH PL6 8BU ENGLAND

View Document

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

View Accounts

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL ALLEN

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JEWELL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH HERNANDEZ

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL OSBORNE

View Document

24/10/1924 October 2019 CESSATION OF IAN ARMITAGE AS A PSC

View Document

24/10/1924 October 2019 CESSATION OF SIMON GEOFFREY VARDIGANS AS A PSC

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUARKS AND CHARMS LIMITED

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED JON CHRISTOPHER ANDERSON

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 1ST FLOOR LINEN COURT 10 EAST ROAD LONDON N1 6AD ENGLAND

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 29 LUDGATE HILL 2ND FLOOR LONDON EC4M 7JR

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR FERGAL ROCHE

View Document

12/06/1812 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MS SARAH LOUISE HERNANDEZ

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 CURRSHO FROM 31/12/2016 TO 31/08/2016

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR DANIEL ROBERT ALLEN

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR FERGAL WILLIAM ROCHE

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMASINA WARD

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON OSBORNE

View Document

05/05/165 May 2016 DIRECTOR APPOINTED RICHARD EDWARD JEWELL

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW OSBORNE

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 17 RESEARCH WAY PLYMOUTH SCIENCE PARK DERRIFORD PLYMOUTH PL6 8BT

View Document

04/05/164 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/164 May 2016 ADOPT ARTICLES 31/03/2016

View Document

29/12/1529 December 2015 Annual return made up to 29 December 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM SOUTH WEST TECHNOLOGY CENTRE TAMAR SCIENCE PARK PLYMOUTH PL6 8BT

View Document

09/10/139 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON OSBORNE / 01/04/2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH OSBORNE / 01/04/2013

View Document

08/10/138 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 200

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH OSBORNE / 20/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON OSBORNE / 20/06/2013

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED THOMASINA WARD

View Document

14/02/1114 February 2011 24/01/11 STATEMENT OF CAPITAL GBP 103

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PHILLIP OSBORNE / 05/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON OSBORNE / 05/01/2011

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH OSBORNE / 05/01/2011

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON OSBORNE / 02/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PHILLIP OSBORNE / 02/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEITH OSBORNE / 02/10/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 VARYING SHARE RIGHTS AND NAMES

View Document

26/07/0526 July 2005 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 205 TAMAR SCIENCE PARK DERRIFORD PLYMOUTH P16 8BX

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 205 TAMAR SCIENCE PARK 1 DAVY ROAD DERRIFORD PLYMOUTH PL6 8BX

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: SWIFT ICT COLLEGE OF ST MARK & ST JOHN DERRIFORD PLYMOUTH DEVON PL6 8BH

View Document

23/01/0123 January 2001 S386 DIS APP AUDS 29/12/00

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE, BRISTOL BS2 8PE

View Document

23/01/0123 January 2001 S366A DISP HOLDING AGM 29/12/00

View Document

29/12/0029 December 2000 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