WELBZ LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Confirmation statement made on 2025-08-12 with no updates |
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
| 24/05/2424 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-08-14 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 18/10/2218 October 2022 | Registered office address changed from Suite 5 York House Vicarage Lane Bowdon Altrincham WA14 3BA England to Regency Court 62-66 Deansgate Manchester M3 2EN on 2022-10-18 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-08-14 with no updates |
| 08/11/218 November 2021 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to Suite 5 York House Vicarage Lane Bowdon Altrincham WA14 3BA on 2021-11-08 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
| 05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
| 08/05/188 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
| 30/05/1730 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
| 16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
| 26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 20/08/1520 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
| 06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 19/08/1419 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
| 05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 15/08/1315 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
| 06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 20/08/1220 August 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
| 09/05/129 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 05/10/115 October 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
| 17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 01/09/101 September 2010 | REGISTERED OFFICE CHANGED ON 01/09/2010 FROM C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS MANCHESTER M3 3EBM3 3EB |
| 01/09/101 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
| 01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NII TACKIE MENSAH WELBECK / 01/10/2009 |
| 23/09/0923 September 2009 | DIRECTOR APPOINTED DANIEL NII TACKLE MENSAH WELBECK |
| 18/08/0918 August 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
| 14/08/0914 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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