WEBFUTECH LIMITED

Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-25 with updates

View Document

28/10/2528 October 2025 NewChange of details for Mr Lai San Tang as a person with significant control on 2025-10-25

View Document

28/10/2528 October 2025 NewChange of details for Mrs Pui Lam Chan Tang as a person with significant control on 2025-10-25

View Document

28/10/2528 October 2025 NewDirector's details changed for Mr Lai San Tang on 2025-10-25

View Document

23/09/2523 September 2025 NewChange of details for Mr Lai Tang as a person with significant control on 2025-09-23

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-03-31

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/12/2231 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

25/10/2225 October 2022 Notification of Pui Lam Chan Tang as a person with significant control on 2022-10-25

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LAI SAN TANG / 01/05/2018

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

12/04/1812 April 2018 Registered office address changed from , 8 South Street, Birmingham, West Midlands, B17 0DB to First Floor 2 Hampton Court Road Birmingham B17 9AE on 2018-04-12

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 8 SOUTH STREET BIRMINGHAM WEST MIDLANDS B17 0DB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAI TANG

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/06/156 June 2015 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

06/06/156 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR PUI TANG

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR LAI SAN TANG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PUI LAM CHAN / 08/10/2013

View Document

20/09/1320 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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