WEB REVIEWS LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to Suite 3.5, Gateway House Styal Road Manchester M22 5WY on 2024-12-24

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

10/10/2410 October 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Registered office address changed from 63/66 Hatton Garde, Fifth Floor, Suite 23 London EC1N 8LE England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2023-11-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Registered office address changed from 36 Baldwin Street St. Helens WA10 2RL United Kingdom to 63/66 Hatton Garde, Fifth Floor, Suite 23 London EC1N 8LE on 2022-12-21

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

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

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-01-14 with updates

View Document

06/02/226 February 2022 Cessation of Nawarat Molnar as a person with significant control on 2022-01-31

View Document

06/02/226 February 2022 Termination of appointment of Nawarat Molnar as a director on 2022-01-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-01-14 with no updates

View Document

17/11/2117 November 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

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

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/01/2013 January 2020 PREVSHO FROM 30/11/2019 TO 31/03/2019

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN LYLES

View Document

01/07/191 July 2019 CESSATION OF DEAN LYLES AS A PSC

View Document

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

View Accounts

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 1 KENTMERE AVENUE ST. HELENS WA11 7PG UNITED KINGDOM

View Document

22/11/1822 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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