WEB MANIA (UK) LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
24/05/2424 May 2024 | Micro company accounts made up to 2023-06-30 |
10/01/2410 January 2024 | Micro company accounts made up to 2022-06-30 |
19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | Compulsory strike-off action has been discontinued |
18/12/2318 December 2023 | Notification of Rifat Hossain as a person with significant control on 2023-12-16 |
18/12/2318 December 2023 | Cessation of Razzak Sikdar as a person with significant control on 2023-12-18 |
18/12/2318 December 2023 | Appointment of Mr Rifat Hossain as a director on 2023-12-14 |
18/12/2318 December 2023 | Termination of appointment of Razzak Sikdar as a director on 2023-12-18 |
18/12/2318 December 2023 | Confirmation statement made on 2023-06-11 with updates |
18/12/2318 December 2023 | Registered office address changed from First Floor Sevenways House 9 Sevenways Parade Ilford IG2 6XH England to The Work Lab Claydons Lane Rayleigh SS6 7UP on 2023-12-18 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 128-130 THE GROVE 2ND FLOOR LONDON E15 1NS ENGLAND |
21/05/2021 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAZZAK SIKDAR / 15/05/2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
15/03/1915 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAZZAK SIKDAR |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
28/04/1828 April 2018 | REGISTERED OFFICE CHANGED ON 28/04/2018 FROM, UNIT 610 37 LONDON ROAD, BARKING, ESSEX, IG11 8FW, ENGLAND |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
01/08/161 August 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM, 37 UNIT 610, 37 LONDON ROAD, BARKING, ESSEX, IG11 8FW, ENGLAND |
02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM, UNIT 305 10 CLEVELAND WAY, LONDON, E1 4UF |
27/07/1527 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM, 281 SHERRARD ROAD, LONDON, E12 6UG |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/09/1417 September 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
03/08/133 August 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1211 June 2012 | 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