ADVERWEB 57 LTD

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-05

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Appointment of a voluntary liquidator

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023 Registered office address changed from Unit 20B, Yarrow Business Centre Yarrow Road Chorley PR6 0LP England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-12-11

View Document

11/12/2311 December 2023 Statement of affairs

View Document

20/03/2320 March 2023 Second filing of Confirmation Statement dated 2017-02-22

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2021-12-14 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM TANNERY COURT C/O CLOUDACCOUNTANT TANNERY COURT KIRKSTALL ROAD LS3 1HS ENGLAND

View Document

02/04/202 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LONG

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 DIRECTOR APPOINTED MR DAVID LONG

View Document

01/02/191 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 100

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM C/O CLOUD GENIE LTD FEATHERBANK COURT HORSFORTH LEEDS LS18 4QF ENGLAND

View Document

09/10/179 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Confirmation statement made on 2017-02-22 with updates

View Document

20/08/1620 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM C/O CLOUD GENIE LTD LONGWOOD HALL BRADFORD ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6DA

View Document

31/03/1631 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/03/1522 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/10/1430 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM FLAT 15 FESTIVAL COURT CLEEVE WAY SUTTON SURREY SM1 3TU

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAVID LONG / 08/03/2014

View Document

10/03/1410 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

22/02/1322 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