WEB LOGIC LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Compulsory strike-off action has been discontinued |
24/06/2524 June 2025 New | Compulsory strike-off action has been discontinued |
23/06/2523 June 2025 New | Confirmation statement made on 2025-04-15 with no updates |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 New | First Gazette notice for compulsory strike-off |
21/04/2421 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
31/03/2431 March 2024 | Micro company accounts made up to 2023-03-31 |
02/06/232 June 2023 | Registered office address changed from Suite 61 Hellidon Close Ardwick Manchester M12 4AH England to 63 Kingsway Manchester M19 2LL on 2023-06-02 |
15/04/2315 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Registered office address changed from 100 Scholes Lane Manchester M25 0AU England to Suite 61 Hellidon Close Ardwick Manchester M12 4AH on 2021-12-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2127 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/02/212 February 2021 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
04/06/204 June 2020 | DIRECTOR APPOINTED MRS ANBREEN AKRAM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/01/191 January 2019 | REGISTERED OFFICE CHANGED ON 01/01/2019 FROM C/O SILVERDALE ACCOUNTANTS LTD SUITE 61 CARIOCCA BUSINESS PARK, HELLIDON CLOSE ARDWICK MANCHESTER M12 4AH ENGLAND |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/06/181 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MUHAMMED AKRAM / 16/04/2017 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
13/01/1713 January 2017 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
18/06/1618 June 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED AKRAM / 01/05/2015 |
01/12/151 December 2015 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 111 DEANSGATE MANCHESTER M3 2BQ ENGLAND |
15/04/1515 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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