WEB 3 RESOURCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Confirmation statement made on 2025-09-24 with no updates |
| 04/10/244 October 2024 | Registered office address changed from Riverside House Vauxhall Grove London SW8 1SY England to Imperial House C/O Atr Accountancy & Bookkeeping Ltd Imperial House, 79 81 Hornby St, Bury BL9 5BN on 2024-10-04 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 10/06/2410 June 2024 | Appointment of Mr Omar Ali as a director on 2024-06-07 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 25/09/2325 September 2023 | Confirmation statement made on 2023-09-24 with no updates |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 05/04/235 April 2023 | Notification of Jmk Holdings Ltd as a person with significant control on 2018-09-24 |
| 05/04/235 April 2023 | Cessation of Jonathan Kettle as a person with significant control on 2018-09-24 |
| 10/10/2210 October 2022 | Registered office address changed from Unit 1 Riverside House Vauxhall Grove London SW8 1SY to Riverside House Vauxhall Grove London SW8 1SY on 2022-10-10 |
| 10/10/2210 October 2022 | Registered office address changed from Riverside House Vauxhall Grove London SW8 1SY England to Riverside House Vauxhall Grove London SW8 1SY on 2022-10-10 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 02/06/212 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/09/2029 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
| 13/03/2013 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
| 14/06/1914 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
| 20/09/1820 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN KETTLE / 20/09/2018 |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
| 14/06/1814 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 24/09/1724 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
| 28/07/1728 July 2017 | APPOINTMENT TERMINATED, SECRETARY PAUL JOHN TEMPLE |
| 25/04/1725 April 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KETTLE / 01/10/2015 |
| 26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
| 15/10/1515 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 15/10/1515 October 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MOSS |
| 01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C/O FIRST FLOOR VICTORIA HOUSE 178-180 FLEET ROAD FLEET GU51 4DA |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/02/1526 February 2015 | 01/12/14 STATEMENT OF CAPITAL GBP 100 |
| 17/11/1417 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 04/08/144 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 09/10/139 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/12/125 December 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DELAHUNTY |
| 16/10/1216 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
| 07/07/127 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/06/1213 June 2012 | PREVEXT FROM 31/10/2011 TO 31/03/2012 |
| 11/10/1111 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
| 07/02/117 February 2011 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 4 DERBYFIELDS DERBYFIELDS NORTH WARNBOROUGH HOOK RG29 1HH ENGLAND |
| 07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DELAHUNTY / 07/10/2010 |
| 07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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