WEBFX EMEA LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Micro company accounts made up to 2023-02-28

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

15/03/2415 March 2024 Change of details for Matthew Jarl Peters as a person with significant control on 2024-01-01

View Document

15/03/2415 March 2024 Change of details for Mr Chih-Hsuan Liu as a person with significant control on 2024-01-01

View Document

15/03/2415 March 2024 Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to 184 Shepherds Bush Road London W6 7NL on 2024-03-15

View Document

15/03/2415 March 2024 Elect to keep the directors' register information on the public register

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JARL PETERS

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHIH-HSUAN LIU / 01/02/2019

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JARL PETERS / 25/02/2020

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM FOUNDRY BUILDING 2 SMITHS SQUARE 77 FULHAM PALACE ROAD LONDON W6 8JA ENGLAND

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIH HSUAN LIU / 25/02/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/10/194 October 2019 CHANGE PERSON AS DIRECTOR

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM THE FOUNDRY 77 FULHAM PALACE ROAD LONDON W6 8JA ENGLAND

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM LIU / 01/10/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 1 CHALFONT PARK CHALFONT ST. PETER GERRARDS CROSS SL9 0BG ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIH- HSUAN LIU / 01/02/2019

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHIH- HSUAN LIU / 02/02/2017

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 9 LAKES LANE BEACONSFIELD HP9 2LA ENGLAND

View Document

03/02/163 February 2016 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