WEBEFFICIENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
19/12/2419 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
20/12/2320 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/01/2322 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
19/12/2219 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/01/2222 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1618 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ORROCK / 18/08/2016 |
18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 147-157 ST JOHNS STREET LONDON EC1V 4PW |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/07/1524 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ORROCK / 17/07/2015 |
09/04/159 April 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1323 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ORROCK / 22/01/2011 |
16/03/1116 March 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 145-147 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM MOUNT NEBO BRICKWALL FARM SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3RH |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON ORROCK / 16/11/2010 |
30/07/1030 July 2010 | REGISTERED OFFICE CHANGED ON 30/07/2010 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ ENGLAND |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/1028 January 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
17/09/0917 September 2009 | APPOINTMENT TERMINATED SECRETARY GENESIA SECRETARIES LIMITED |
16/09/0916 September 2009 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 47 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA |
14/07/0914 July 2009 | SECRETARY APPOINTED GENESIA SECRETARIES LIMITED |
02/07/092 July 2009 | APPOINTMENT TERMINATED SECRETARY MARLENE ESSEX |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
01/02/081 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | SECRETARY'S PARTICULARS CHANGED |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/06/0515 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
10/06/0510 June 2005 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 1B THE SVT BUILDING HOLLOWAY ROAD HEYBRIDGE MALDON ESSEX CM9 4ER |
10/06/0510 June 2005 | SECRETARY RESIGNED |
10/06/0510 June 2005 | LOCATION OF REGISTER OF MEMBERS |
10/06/0510 June 2005 | DIRECTOR RESIGNED |
10/06/0510 June 2005 | NEW SECRETARY APPOINTED |
06/06/056 June 2005 | COMPANY NAME CHANGED I4B.COM LIMITED CERTIFICATE ISSUED ON 06/06/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0427 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/03/0321 March 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0229 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/11/0225 November 2002 | DIRECTOR'S PARTICULARS CHANGED |
12/06/0212 June 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
08/02/028 February 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
07/06/017 June 2001 | SECRETARY RESIGNED |
07/06/017 June 2001 | NEW SECRETARY APPOINTED |
07/06/017 June 2001 | NEW DIRECTOR APPOINTED |
30/05/0130 May 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/05/0130 May 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/02/0114 February 2001 | NEW SECRETARY APPOINTED |
05/02/015 February 2001 | SECRETARY RESIGNED |
05/02/015 February 2001 | REGISTERED OFFICE CHANGED ON 05/02/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
05/02/015 February 2001 | NEW DIRECTOR APPOINTED |
05/02/015 February 2001 | DIRECTOR RESIGNED |
22/01/0122 January 2001 | 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