WEBMOTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
| 22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
| 21/01/2521 January 2025 | Confirmation statement made on 2024-09-23 with no updates |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
| 09/01/249 January 2024 | Compulsory strike-off action has been discontinued |
| 09/01/249 January 2024 | Compulsory strike-off action has been discontinued |
| 08/01/248 January 2024 | Confirmation statement made on 2023-09-23 with no updates |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 29/04/2329 April 2023 | Micro company accounts made up to 2022-07-31 |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 16/01/2316 January 2023 | Confirmation statement made on 2022-09-23 with no updates |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 10/02/2210 February 2022 | Compulsory strike-off action has been discontinued |
| 10/02/2210 February 2022 | Compulsory strike-off action has been discontinued |
| 09/02/229 February 2022 | Confirmation statement made on 2021-09-23 with no updates |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 13/01/2113 January 2021 | DISS40 (DISS40(SOAD)) |
| 12/01/2112 January 2021 | FIRST GAZETTE |
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 07/10/177 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 30/04/1730 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 03/11/153 November 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 20/10/1420 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 21/10/1321 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 16/10/1216 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 21/10/1121 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
| 30/04/1130 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 19/10/1019 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
| 19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEYMOUR / 23/09/2010 |
| 19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BILL DULAY / 23/09/2010 |
| 31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 20/04/1020 April 2010 | CURRSHO FROM 31/10/2010 TO 31/07/2010 |
| 02/11/092 November 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
| 04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 03/06/093 June 2009 | APPOINTMENT TERMINATED SECRETARY MANMEET KAUR |
| 03/06/093 June 2009 | DIRECTOR APPOINTED BILL DULAY |
| 03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR RAGBIR SINGH |
| 03/06/093 June 2009 | DIRECTOR APPOINTED ANDREW SEYMOUR |
| 03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM BRADFORD DESIGN EXCHANGE 34 PECKOVER STREET BRADFORD WEST YORKSHIRE BD1 5BD |
| 18/02/0918 February 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 26/11/0826 November 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
| 22/08/0822 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 02/10/072 October 2007 | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS |
| 07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 11/04/0711 April 2007 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 27 CHAPEL STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5DT |
| 31/10/0631 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
| 01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 21/02/0621 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/10/0517 October 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
| 22/07/0522 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
| 06/10/046 October 2004 | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
| 29/12/0329 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
| 22/09/0322 September 2003 | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
| 18/02/0318 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
| 26/10/0226 October 2002 | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS |
| 27/08/0227 August 2002 | REGISTERED OFFICE CHANGED ON 27/08/02 FROM: FIRST FLOOR 16-18 TOWN STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4RJ |
| 28/02/0228 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
| 17/10/0117 October 2001 | RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS |
| 12/06/0112 June 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
| 12/06/0112 June 2001 | REGISTERED OFFICE CHANGED ON 12/06/01 FROM: ENTERPRISE 5 FIVE LANE ENDS BRADFORD BD10 8EW |
| 12/06/0112 June 2001 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00 |
| 14/12/0014 December 2000 | RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS |
| 06/10/996 October 1999 | NEW SECRETARY APPOINTED |
| 06/10/996 October 1999 | NEW DIRECTOR APPOINTED |
| 28/09/9928 September 1999 | DIRECTOR RESIGNED |
| 28/09/9928 September 1999 | SECRETARY RESIGNED |
| 23/09/9923 September 1999 | 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