WEBWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Notification of Ch Muhammad Imran Ali Khan as a person with significant control on 2024-10-15 |
21/03/2521 March 2025 | Termination of appointment of Hamza Mehmood as a director on 2024-10-15 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-07-31 |
21/03/2521 March 2025 | Registered office address changed from PO Box 4385 12734337 - Companies House Default Address Cardiff CF14 8LH to Suite Ra01 195-197 Wood Street London E17 3NU on 2025-03-21 |
21/03/2521 March 2025 | Appointment of Mr Ch Muhammad Imran Ali Khan as a director on 2024-10-15 |
21/03/2521 March 2025 | Director's details changed for Mr Hamza Mehmood on 2025-02-19 |
21/03/2521 March 2025 | Cessation of Hamza Mehmood as a person with significant control on 2024-10-15 |
21/03/2521 March 2025 | Change of details for Mr Hamza Mehmood as a person with significant control on 2025-02-19 |
19/02/2519 February 2025 | |
19/02/2519 February 2025 | Registered office address changed to PO Box 4385, 12734337 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-19 |
19/02/2519 February 2025 | |
19/02/2519 February 2025 | |
19/02/2519 February 2025 | |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with updates |
03/10/243 October 2024 | Cessation of Marian Dudi as a person with significant control on 2024-02-01 |
03/10/243 October 2024 | Appointment of Mr Hamza Mehmood as a director on 2024-02-01 |
03/10/243 October 2024 | Notification of Hamza Mehmood as a person with significant control on 2024-02-01 |
03/10/243 October 2024 | Termination of appointment of Marian Dudi as a director on 2024-02-01 |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-07-31 |
06/08/246 August 2024 | Compulsory strike-off action has been discontinued |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | Confirmation statement made on 2023-12-13 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-07-31 |
29/01/2329 January 2023 | Confirmation statement made on 2022-12-13 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/01/228 January 2022 | Micro company accounts made up to 2021-07-31 |
13/12/2113 December 2021 | Appointment of Mr Marian Dudi as a director on 2021-12-10 |
13/12/2113 December 2021 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 10 Queen Street Ipswich IP1 1SS on 2021-12-13 |
13/12/2113 December 2021 | Cessation of Grzegorz Szewczyk as a person with significant control on 2021-12-10 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with updates |
13/12/2113 December 2021 | Termination of appointment of Grzegorz Szewczyk as a director on 2021-12-10 |
13/12/2113 December 2021 | Notification of Marian Dudi as a person with significant control on 2021-12-10 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-09 with updates |
10/07/2010 July 2020 | 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