WEBTOPIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-02 with updates |
20/06/2520 June 2025 | Change of details for Webtopia Ventures Limited as a person with significant control on 2025-06-18 |
10/06/2510 June 2025 | Registered office address changed from 124 City Road London EC1V 2NX England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 2025-06-10 |
10/06/2510 June 2025 | Director's details changed for Mr Tristram Dyer on 2025-06-10 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
25/02/2525 February 2025 | Cessation of Dyer Digital Holdings Limited as a person with significant control on 2024-08-15 |
25/02/2525 February 2025 | Notification of Webtopia Ventures Limited as a person with significant control on 2024-08-15 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
30/06/2330 June 2023 | Appointment of Mr Tristram Dyer as a director on 2023-06-30 |
30/06/2330 June 2023 | Termination of appointment of Samuel David Payne as a director on 2023-06-30 |
30/06/2330 June 2023 | Cessation of Samuel David Payne as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Notification of Dyer Digital Holdings Limited as a person with significant control on 2023-06-30 |
30/06/2330 June 2023 | Termination of appointment of Jessica Healy as a director on 2023-06-30 |
30/06/2330 June 2023 | Cessation of Jessica Healy as a person with significant control on 2023-06-30 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Amended total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Change of details for Ms Jessica Healy as a person with significant control on 2023-02-22 |
22/02/2322 February 2023 | Change of details for Mr Samuel David Payne as a person with significant control on 2023-02-22 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/11/2120 November 2021 | Micro company accounts made up to 2021-03-31 |
03/10/213 October 2021 | Confirmation statement made on 2021-09-19 with updates |
03/10/213 October 2021 | Registered office address changed from 113 Southampton Way London SE5 7SX United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2021-10-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES |
15/04/2015 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
02/04/202 April 2020 | PREVSHO FROM 30/09/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | COMPANY NAME CHANGED LUCA + COMPANY LIMITED CERTIFICATE ISSUED ON 20/03/20 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
17/09/1817 September 2018 | 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