WEBCERTAIN GROUP LIMITED

Company Documents

DateDescription
22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/11/2411 November 2024 Change of details for Transperfect Translations Limited as a person with significant control on 2021-08-05

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023

View Document

06/12/236 December 2023 Change of details for Transperfect Translations Limited as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from Blackthorn House Wykeham Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QW to First Floor 5 Fleet Place London EC4M 7rd on 2023-12-06

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/12/2216 December 2022

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-28 with updates

View Document

28/09/2228 September 2022 Satisfaction of charge 067213950001 in full

View Document

28/09/2228 September 2022 Satisfaction of charge 067213950002 in full

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

01/10/211 October 2021 Notification of Transperfect Translations Limited as a person with significant control on 2021-08-05

View Document

01/10/211 October 2021 Cessation of Andrew Roy Atkins-Krueger as a person with significant control on 2021-08-05

View Document

02/08/212 August 2021 Second filing of the annual return made up to 2010-10-31

View Document

02/08/212 August 2021 Second filing of the annual return made up to 2009-10-31

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067213950002

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY ATKINS-KRUEGER / 10/02/2018

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROY ATKINS-KRUEGER / 10/02/2018

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067213950001

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/11/101 November 2010 Annual return made up to 2010-10-31 with full list of shareholders

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR ANDREW ROY ATKINS-KRUEGER

View Document

01/11/091 November 2009 REGISTERED OFFICE CHANGED ON 01/11/2009 FROM BLACKTHORN HOUSE NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK NORTH YORKSHIRE YO26 6QW UK

View Document

01/11/091 November 2009 SAIL ADDRESS CREATED

View Document

01/11/091 November 2009 Annual return made up to 2009-10-31 with full list of shareholders

View Document

01/11/091 November 2009 Registered office address changed from , Blackthorn House Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QW, Uk on 2009-11-01

View Document

01/11/091 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, SECRETARY SUSANNE ATKINS-KRUEGER

View Document

24/10/0924 October 2009 SECRETARY APPOINTED MR PHILIP MICHAEL HOPKINSON

View Document

24/10/0924 October 2009 DIRECTOR APPOINTED MR PHILIP MICHAEL HOPKINSON

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW ATKINS-KRUEGER

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS SUSANNE ATKINS-KRUGER / 13/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY ATKINS-KRUGER / 13/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 COMPANY NAME CHANGED WEB CERTAIN OUTSOURCING LIMITED CERTIFICATE ISSUED ON 16/07/09

View Document

11/07/0911 July 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

09/07/099 July 2009 GBP IC 200/100 30/06/09 GBP SR 100@1=100

View Document

24/10/0824 October 2008 CURRSHO FROM 31/10/2009 TO 30/06/2009

View Document

13/10/0813 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

13/10/0813 October 2008 SECRETARY APPOINTED MS SUSANNE ATKINS-KRUGER

View Document


More Company Information