WEB STRUCTURES (EUROPE) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a small company made up to 2024-12-31

View Document

16/04/2516 April 2025 Notification of Ole-Petter Thunes as a person with significant control on 2025-04-09

View Document

15/04/2515 April 2025 Cessation of Bjorn Tore Landsem as a person with significant control on 2025-04-09

View Document

14/04/2514 April 2025 Cessation of Mette Søs Lassesen as a person with significant control on 2025-04-09

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

09/08/249 August 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Notification of Karl Emil Olavi Matintupa as a person with significant control on 2024-04-11

View Document

24/04/2424 April 2024 Cessation of Mikko Juhani Leppanen as a person with significant control on 2024-04-11

View Document

24/04/2424 April 2024 Notification of Michael Rosenvold as a person with significant control on 2024-04-11

View Document

20/02/2420 February 2024 Termination of appointment of Zohaib Ehsan Nafis Ahmad as a director on 2024-02-07

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

14/12/2314 December 2023 Appointment of Mr Peter Heymann Andersen as a director on 2023-12-13

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

07/06/237 June 2023 Notification of Jakob Strømann-Andersen as a person with significant control on 2022-04-01

View Document

07/06/237 June 2023 Notification of Charlotte Ankerstjerne as a person with significant control on 2022-04-01

View Document

07/06/237 June 2023 Notification of Mia Wagner Kastrup as a person with significant control on 2022-04-01

View Document

07/06/237 June 2023 Notification of Mette Søs Lassesen as a person with significant control on 2023-04-12

View Document

06/06/236 June 2023 Cessation of Soren Staugaard Nielsen as a person with significant control on 2022-03-31

View Document

06/06/236 June 2023 Cessation of Jens Blume Larsen as a person with significant control on 2022-03-31

View Document

06/06/236 June 2023 Cessation of Peder Vilsom Rasmussen as a person with significant control on 2022-04-01

View Document

06/06/236 June 2023 Cessation of Klavs Munch Koefoed as a person with significant control on 2023-04-12

View Document

06/06/236 June 2023 Cessation of Line Dybdal Rasmussen as a person with significant control on 2022-03-31

View Document

24/05/2324 May 2023 Accounts for a small company made up to 2022-12-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

14/12/2114 December 2021 Cessation of Flemming Bligaard Pedersen as a person with significant control on 2020-06-09

View Document

10/12/2110 December 2021 Notification of Jens Blume Larsen as a person with significant control on 2021-11-01

View Document

10/12/2110 December 2021 Cessation of Inge Birkegaard Damsgaard as a person with significant control on 2021-11-01

View Document

10/12/2110 December 2021 Notification of Thomas John Rand as a person with significant control on 2020-06-09

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

22/05/2022 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEEL STROBAEK

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ARPE

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOREN STAUGAARD NIELSEN

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNJEZANA TURINA

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOGENS GUNHARD NIELSEN

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN KRISTENSEN

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEMMING BLIGAARD PEDERSEN

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BJORN TORE LANDSEM

View Document

21/05/2021 May 2020 CESSATION OF HOSSEIN REZAI-JORABI AS A PSC

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINE DYBDAL RASMUSSEN

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKKO JUHANI LEPPANEN

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGE BIRKEGAARD DAMSGAARD

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAVS MUNCH KOEFOED

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAHAN REZAI-JORABI / 08/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAHAN REZAI-JORABI / 27/11/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR HOSSEIN REZAI-JORABI / 16/11/2016

View Document

29/07/1629 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/12/136 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR APPOINTED MR JAHAN REZAI-JORABI

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, SECRETARY KHALED KAMARALDIN

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR KHALED KAMARALDIN

View Document

26/09/1226 September 2012 01/04/12 STATEMENT OF CAPITAL GBP 100000

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 ALTER ARTICLES 01/04/2012

View Document

30/04/1230 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1230 April 2012 ARTICLES OF ASSOCIATION

View Document

25/01/1225 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HOSSEIN REZAI-JORABI / 08/12/2010

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/01/104 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP

View Document

23/10/0923 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/12/0112 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/12/0111 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 EXEMPTION FROM APPOINTING AUDITORS 31/05/00

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: 60 DOUGHTY STREET LONDON WC1N 2LS

View Document

20/12/9920 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 EXEMPTION FROM APPOINTING AUDITORS 05/07/99

View Document

30/12/9830 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 SECRETARY RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information