WEBFIRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-16 with updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-10-31

View Document

20/06/2420 June 2024 Notification of Yvonne Evans as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-06-20

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 1 WESTERN GATEWAY ROYAL VICTORIA DOCK LONDON E16 1XL

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

10/07/1710 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM UNIT B THE GRAINSTORE 4 WESTERN GATEWAY LONDON E16 1BA

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 SECRETARY'S CHANGE OF PARTICULARS / YVONNE EVANS / 20/04/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES EVANS / 20/04/2014

View Document

21/10/1421 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O WEBFIRE 148-150 CURTAIN ROAD LONDON EC2A 3AT

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MRS YVONNE EVANS

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM FIRST FLOOR 388 OLD STREET LONDON EC1V 9LT

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE MILLINGTON / 31/10/2009

View Document

11/11/1011 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH EVANS / 06/10/2009

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH EVANS / 01/10/2009

View Document

08/12/098 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 51-53 MOUNT PLEASANT LONDON WC1X 0AE

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: STUDIO 1 10 BOWLING GREEN LANE LONDON EC1R 0RD

View Document

16/11/0516 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 COMPANY NAME CHANGED WEBFIRE.CO.UK LIMITED CERTIFICATE ISSUED ON 09/11/05

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 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