WEBPOP DESIGN LTD

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

11/01/2311 January 2023 Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 36 Gloucester Avenue Primrose Hill London NW1 7BB on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

28/01/2228 January 2022 Change of details for Mr Alan Barry Carr as a person with significant control on 2022-01-27

View Document

28/01/2228 January 2022 Director's details changed for Mr Alan Carr on 2022-01-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

01/05/201 May 2020 COMPANY NAME CHANGED MATCHBOX LTD CERTIFICATE ISSUED ON 01/05/20

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 1B HOEBROOK CLOSE WOKING SURREY GU22 9PY ENGLAND

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 82A JAMES CARTER ROAD 82A JAMES CARTER ROAD MILDENHALL BURY SAINT EDMUNDS SUFFOLK IP28 7DE ENGLAND

View Document

01/05/201 May 2020 COMPANY NAME CHANGED FIRST RANK SEO LTD. CERTIFICATE ISSUED ON 01/05/20

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 SAIL ADDRESS CREATED

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/09/1724 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/09/1618 September 2016 REGISTERED OFFICE CHANGED ON 18/09/2016 FROM 133 STATION ROAD SIDCUP KENT DA15 7AA ENGLAND

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARR / 15/04/2016

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM UNIT 98 5 LIBERTY SQUARE KINGS HILL WEST MALLING KENT ME19 4AU ENGLAND

View Document

11/02/1611 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHALAK

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM C/O WEBPOP DESIGN UNIT 2C, 2-4 HIGH STREET WEST MALLING KENT ME19 6QR

View Document

14/10/1514 October 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED ANTHONY JAMES MICHALAK

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 133 STATION ROAD SIDCUP KENT DA15 7AA

View Document

10/04/1510 April 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/01/1416 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JS FUELS LIMITED


  • 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