N-WEB LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2128 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

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM UNIT 16, THE INNOVATION CENTRE EXPLORATION DRIVE BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8GX

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

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

View Accounts

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM SUITE 1, CAMMACH BUSINESS CENTRE GREENBANK ROAD ABERDEEN AB12 3BN SCOTLAND

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOYCE SCOTT

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 61 ALBURY PLACE ABERDEEN GRAMPIAN AB11 6TQ

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR CAMERON DOUGLAS SIM

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/08/1128 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 27 BRIMMOND DRIVE WESTHILL ABERDEENSHIRE AB32 6SZ

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY JUDITH WATSON

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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