WEBIMPERATIVE LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

09/12/239 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/08/2313 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Registered office address changed from 3 Charville Court Trafalgar Grove London SE10 9AU to 10 Park Row London SE10 9NG on 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

27/11/1627 November 2016 APPOINTMENT TERMINATED, SECRETARY CRISTINA GARRIGUES

View Document

13/08/1613 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/12/156 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 51 OLD WOOLWICH ROAD LONDON SE10 9PP

View Document

03/12/143 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MILES / 13/06/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/05/1423 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

29/11/1329 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

19/07/1319 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

11/12/1011 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

12/05/1012 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

06/06/096 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 15 JOHN PENN STREET GREENWICH LONDON SE13 7QT

View Document

06/04/056 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 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