WEBWISE EDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from 7 Waring Avenue Heybridge Maldon Essex CM9 4DG England to Suite a 82 James Carter Road Mildenhall IP28 7DE on 2025-02-27

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-05 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/07/243 July 2024 Micro company accounts made up to 2024-01-31

View Document

02/07/242 July 2024 Change of details for Mr Marty Englander as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Registered office address changed from 43-45 North St Manchester M8 8RE England to 7 Waring Avenue Heybridge Maldon Essex CM9 4DG on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Mr Marty Englander as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Nicole Englander as a director on 2024-07-01

View Document

02/07/242 July 2024 Cessation of Nicole Englander as a person with significant control on 2024-07-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

12/04/2312 April 2023 Termination of appointment of Marty Englander as a director on 2023-04-12

View Document

10/04/2310 April 2023 Certificate of change of name

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Change of details for Mr Marty Englander as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Change of details for Mrs Nicole Englander as a person with significant control on 2023-01-16

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

04/02/224 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2013 January 2020 COMPANY NAME CHANGED OH! CRUMBS HOME BAKE LTD CERTIFICATE ISSUED ON 13/01/20

View Document

07/01/207 January 2020 COMPANY NAME CHANGED OH CRUMBS! HOME BAKES LTD CERTIFICATE ISSUED ON 07/01/20

View Document

06/01/206 January 2020 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