WEBNORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

29/08/2529 August 2025 Micro company accounts made up to 2024-11-30

View Document

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

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

18/10/2418 October 2024 Registered office address changed from 89 West Road Newcastle upon Tyne NE15 6PR England to 364 West Road Newcastle upon Tyne NE4 9JY on 2024-10-18

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

29/03/2329 March 2023 Registered office address changed from 5 Lemington Gardens Newcastle upon Tyne Tyne and Wear NE5 2EN England to 89 West Road Newcastle upon Tyne NE15 6PR on 2023-03-29

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 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

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

View Accounts

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR WAJID AYAZ

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MR WAJID AYAZ

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR WAJID AYAZ

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR SAIMA WAJID

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAIMA WAJID

View Document

07/04/207 April 2020 CESSATION OF WAJID AYAZ AS A PSC

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 5 LEMINGTON GARDENS NEWCASTLE UPON TYNE NE5 2EN ENGLAND

View Document

23/11/1723 November 2017 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