WEBCAN LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Registration of charge 043718350001, created on 2024-12-02 |
05/12/245 December 2024 | Appointment of Mr Mudassar Iqbal as a director on 2024-12-02 |
05/12/245 December 2024 | Termination of appointment of Marilyn Sattar as a secretary on 2024-12-02 |
05/12/245 December 2024 | Termination of appointment of Abdul Sattar as a director on 2024-12-02 |
05/12/245 December 2024 | Cessation of Abdul Sattar as a person with significant control on 2024-12-02 |
05/12/245 December 2024 | Notification of Mudassar Iqbal as a person with significant control on 2024-12-02 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
19/04/2419 April 2024 | Micro company accounts made up to 2024-02-28 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
06/06/236 June 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
09/08/189 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/03/1722 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
18/02/1618 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
02/03/152 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARILYN SATTER / 01/10/2009 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/02/1414 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
14/02/1214 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/02/1115 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
09/03/109 March 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNE CUTHBERTSON |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LOUISE CUTHBERTSON / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
15/07/0915 July 2009 | APPOINTMENT TERMINATED SECRETARY JOANNE CUTHBERTSON |
04/06/094 June 2009 | SECRETARY APPOINTED MARILYN SATTER |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
04/06/094 June 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID CUTHBERTSON |
04/06/094 June 2009 | APPOINTMENT TERMINATED DIRECTOR ALEX CUTHBERTSON |
04/06/094 June 2009 | APPOINTMENT TERMINATE, DIRECTOR DAVID GILBERT CUTHBERTON LOGGED FORM |
04/06/094 June 2009 | DIRECTOR APPOINTED ABDUL SATTAR |
04/06/094 June 2009 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM THE COACH HOUSE CAUSEWAY GLADE DORE SHEFFIELD SOUTH YORKSHIRE S17 3EZ |
28/04/0928 April 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | APPOINTMENT TERMINATED DIRECTOR LINDA CARPENTER |
21/10/0821 October 2008 | DIRECTOR APPOINTED ALEX JAMES CUTHBERTSON |
21/10/0821 October 2008 | DIRECTOR AND SECRETARY APPOINTED JOANNE LOUISE CUTHBERTSON |
21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 62 DEIGHTON ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1LS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
01/03/071 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
16/02/0616 February 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
20/02/0420 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
18/05/0318 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
02/05/032 May 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | NEW DIRECTOR APPOINTED |
30/05/0230 May 2002 | REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 136 DRAKE ST ROCHDALE OL16 1PS |
30/05/0230 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/02/0219 February 2002 | DIRECTOR RESIGNED |
19/02/0219 February 2002 | SECRETARY RESIGNED |
19/02/0219 February 2002 | REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
12/02/0212 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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