WEBVIDEOPRO LTD

Company Documents

DateDescription
30/07/1930 July 2019 STRUCK OFF AND DISSOLVED

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 15/11/18

View Document

21/01/1921 January 2019 PREVSHO FROM 31/01/2019 TO 15/11/2018

View Document

15/11/1815 November 2018 Annual accounts for year ending 15 Nov 2018

View Accounts

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 1B PALMEIRA AVENUE MANSIONS 17-19 CHURCH ROAD HOVE EAST SUSSEX BN3 2FA ENGLAND

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / MR PASCAL MAXIM MINDLIN / 01/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 14-16 COWCROSS STREET LONDON EC1M 6DG

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL MAXIM MINDLIN / 10/09/2015

View Document

13/04/1513 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/09/1426 September 2014 PREVSHO FROM 28/02/2014 TO 31/01/2014

View Document

02/03/142 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 18 KNOWLE HOUSE CLOSE KINGSBRIDGE DEVON TQ7 1AN ENGLAND

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OGGELSBY

View Document

21/02/1321 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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