WE MAKE WEBSITES LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 Application to strike the company off the register

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Statement of capital on 2024-02-20

View Document

20/02/2420 February 2024 Resolutions

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of Sebastian Martin Murphy as a director on 2023-07-16

View Document

01/09/231 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

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

View Accounts

02/11/212 November 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

01/11/211 November 2021 Cessation of Piers Joseph Gradon Thorogood as a person with significant control on 2021-10-25

View Document

01/11/211 November 2021 Cessation of Alex O'byrne as a person with significant control on 2021-10-25

View Document

29/10/2129 October 2021 Registered office address changed from Sweeps Building 6-7 st. Cross Street London EC1N 8UA England to 90-92 Pentonville Rd London N1 9HS on 2021-10-29

View Document

26/10/2126 October 2021 Notification of Born London Limited as a person with significant control on 2021-10-25

View Document

26/10/2126 October 2021 Appointment of Mr Sandeep Kulkarni as a director on 2021-10-25

View Document

26/10/2126 October 2021 Appointment of Mr Sebastian Martin Murphy as a director on 2021-10-25

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-12

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 SUB-DIVISION OF SHARES 02/12/2020

View Document

13/01/2113 January 2021 SUB-DIVISION 02/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR ALEX O'BYRNE / 29/09/2020

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM SWEEPS BUILDING C/O 6-7 ST. CROSS STREET LONDON EC1N 8UA

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 COMPANY NAME CHANGED WEMAKEWEBSITES LTD CERTIFICATE ISSUED ON 03/12/14

View Document

01/10/141 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM KNIGHT'S COURT 6-8 ST. JOHN'S SQUARE LONDON EC1M 4NH ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM THE CUBE STUDIO 5 155 COMMERCIAL STREET LONDON E1 6BJ

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX O'BYRNE / 02/10/2013

View Document

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

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/10/129 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX O'BYRNE / 08/10/2012

View Document

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

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIERS THOROGOOD / 29/09/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEX O'BYRNE / 29/09/2011

View Document

11/10/1111 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS THOROGOOD / 29/09/2010

View Document

07/10/107 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

28/04/1028 April 2010 COMPANY NAME CHANGED SENTIENCE SOFTWARE LIMITED CERTIFICATE ISSUED ON 28/04/10

View Document

28/04/1028 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX O'BYRNE / 06/04/2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM WALNUT COTTAGE UPPER BRAILES BANBURY OX15 5AZ

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX O'BYRNE / 09/10/2009

View Document

29/09/0929 September 2009 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