27 WEB MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Registered office address changed from 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ England to Henleaze House Business Centre 13 Harbury Road Bristol BS9 4PN on 2025-05-12 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
31/01/2531 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-04-30 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
26/01/2326 January 2023 | Registered office address changed from Batemans Cottage Munstone Hereford HR1 3AJ United Kingdom to 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 2023-01-26 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates |
09/05/229 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
06/08/216 August 2021 | Cessation of Zoe Louise Wright as a person with significant control on 2021-08-06 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
26/03/2126 March 2021 | REGISTERED OFFICE CHANGED ON 26/03/2021 FROM UNIT 4 FORMER MAGISTRATES COURT GAOL STREET HEREFORD HR1 2HU UNITED KINGDOM |
22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM SUITE E, OLD STATION MASTERS HOUSE WHITESTONE BUSINESS PARK WHITESTONE HEREFORD HR1 3SE ENGLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ZOE WRIGHT |
31/03/2031 March 2020 | CESSATION OF ZOE LOUISE WRIGHT AS A PSC |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM BATEMANS COTTAGE MUNSTONE HEREFORD HR1 3AJ UNITED KINGDOM |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
18/04/1818 April 2018 | 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