ATHENA WEB DESIGNS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-08 with updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Director's details changed for Mrs Anne Marie Thurgood on 2024-02-06

View Document

06/02/246 February 2024 Secretary's details changed for Anne Marie Thurgood on 2024-02-06

View Document

06/02/246 February 2024 Change of details for Mrs Anne Marie Thurgood as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Director's details changed for Mr John Matthew Evans on 2024-02-06

View Document

16/01/2416 January 2024 Change of details for Mrs Michelle Anne Warner as a person with significant control on 2024-01-16

View Document

16/01/2416 January 2024 Director's details changed for Mrs Michelle Anne Warner on 2024-01-16

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

08/12/238 December 2023 Director's details changed for Mr John Matthew Evans on 2023-12-01

View Document

03/12/233 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

03/12/233 December 2023 Appointment of Mr John Matthew Evans as a director on 2023-12-01

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/07/219 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/09/1912 September 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE WARNER / 06/09/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE THURGOOD / 06/09/2019

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE THURGOOD / 06/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE WARNER / 06/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE WARNER / 06/09/2019

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE THURGOOD / 06/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE WARNER / 06/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE THURGOOD / 06/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE THURGOOD / 06/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE MARIE THURGOOD

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE WARNER / 06/09/2017

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077645230002

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077645230003

View Document

21/12/1621 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077645230001

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANNE FIELD / 26/06/2015

View Document

03/09/153 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 250

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE ANNE FIELD / 20/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

10/12/1310 December 2013 CURREXT FROM 30/09/2013 TO 31/03/2014

View Document

21/10/1321 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/10/1310 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

06/09/116 September 2011 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