WEBTICKETMANAGER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
26/07/2526 July 2025 New | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 New | Confirmation statement made on 2025-05-04 with updates |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 New | Change of details for Mr David John Wade-Smith as a person with significant control on 2025-05-04 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2023-10-29 |
03/07/243 July 2024 | Confirmation statement made on 2024-05-04 with no updates |
29/10/2329 October 2023 | Annual accounts for year ending 29 Oct 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-05-04 with updates |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-29 |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2021-10-29 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
28/01/2228 January 2022 | Micro company accounts made up to 2020-10-29 |
29/10/2129 October 2021 | Current accounting period shortened from 2020-10-30 to 2020-10-29 |
29/10/2129 October 2021 | Annual accounts for year ending 29 Oct 2021 |
29/07/2129 July 2021 | Notification of Peter David Rosenfeld as a person with significant control on 2017-05-04 |
29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
29/07/2129 July 2021 | Confirmation statement made on 2021-05-04 with updates |
29/07/2129 July 2021 | Notification of David Wade-Smith as a person with significant control on 2017-05-04 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
29/10/2029 October 2020 | Annual accounts for year ending 29 Oct 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
17/02/2017 February 2020 | 15/09/19 STATEMENT OF CAPITAL GBP 10 |
05/12/195 December 2019 | DIRECTOR APPOINTED MR HAMID MASOUD MAYDANCHI |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/09/1927 September 2019 | DIRECTOR APPOINTED MS PING YANG |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
25/04/1925 April 2019 | SUB-DIVISION 18/03/19 |
01/08/181 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM WINCHAM BUSINESS PARK WINCHAM AVENUE NORTHWICH CHESHIRE CW9 6GB |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/06/163 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/06/1523 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
21/07/1421 July 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/09/136 September 2013 | CURREXT FROM 31/12/2012 TO 31/10/2013 |
06/09/136 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL TREVOR / 13/08/2013 |
08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL TREVOR / 01/05/2013 |
08/05/138 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM WINCHAM BUSINESS PARK WINCHAM AVENUE NORTHWICH CHESHIRE CW9 69B |
18/12/1218 December 2012 | CURRSHO FROM 31/05/2013 TO 31/12/2012 |
23/05/1223 May 2012 | DIRECTOR APPOINTED PETER ROSENFELD |
23/05/1223 May 2012 | DIRECTOR APPOINTED DAVID WADE-SMITH |
23/05/1223 May 2012 | VARYING SHARE RIGHTS AND NAMES |
23/05/1223 May 2012 | 14/05/12 STATEMENT OF CAPITAL GBP 10 |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 18 DALEWOOD CRESCENT ELTON CHESTER CHESHIRE CH2 4PR ENGLAND |
04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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