WEBVEIN CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

15/03/2415 March 2024 Change of details for Mr Mark Burgess as a person with significant control on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Mrs Esther Burgess as a person with significant control on 2024-03-15

View Document

07/07/237 July 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURGESS / 01/03/2012

View Document

02/04/122 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/04/121 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER BURGESS / 01/03/2012

View Document

14/01/1214 January 2012 REGISTERED OFFICE CHANGED ON 14/01/2012 FROM, OFFICE 111 ABERDEEN HOUSE, 22-24 HIGHBURY GROVE, LONDON, N5 2EA

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 DIRECTOR APPOINTED ESTHER BURGESS

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BURGESS

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD INGRAM

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD INGRAM / 12/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BURGESS / 12/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURGESS / 12/07/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY SIAN BURGESS

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM, 66 WIGMORE STREET, LONDON, W1U 2SB

View Document

09/04/109 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURGESS / 01/03/2010

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SIAN BURGESS / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BURGESS / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BURGESS / 05/10/2009

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/11/0826 November 2008 S-DIV

View Document

26/11/0826 November 2008 SUBDIVIDED SHARES 31/03/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED STEPHEN THOMPSON

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS; AMEND

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 66 WIGMORE STREET, LONDON, W1U 2HQ

View Document

18/05/0518 May 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 48 PORTLAND PLACE, LONDON, W1B 1AJ

View Document

25/03/0325 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 £ NC 1000/100000 31/01/02

View Document

24/04/0224 April 2002 NC INC ALREADY ADJUSTED 31/01/02

View Document

24/04/0224 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/026 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 43 BIRNAM ROAD, LONDON, N4 3LJ

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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