WEB TECH ONLIN LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Cessation of Sandro Tabellione as a person with significant control on 2024-02-01

View Document

26/02/2426 February 2024 Appointment of Mr Danilo Russo as a director on 2024-02-01

View Document

26/02/2426 February 2024 Notification of Danilo Russo as a person with significant control on 2024-02-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-12-21 with updates

View Document

26/02/2426 February 2024 Termination of appointment of Sandro Tabellione as a director on 2024-02-01

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

15/12/2315 December 2023 Cessation of Simona Mihaela Mihai as a person with significant control on 2023-03-16

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/03/2316 March 2023 Registered office address changed from 13 Blackpool Gardens Hayes UB4 8DY to 27 Old Gloucester Street London WC1N 3AX on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Simona Mihaela Mihai as a secretary on 2023-01-01

View Document

16/03/2316 March 2023 Notification of Sandro Tabellione as a person with significant control on 2023-01-01

View Document

16/03/2316 March 2023 Termination of appointment of Simona Mihaela Mihai as a director on 2023-01-01

View Document

16/03/2316 March 2023 Appointment of Mr Sandro Tabellione as a director on 2023-01-01

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

07/02/237 February 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 13 Blackpool Gardens Hayes UB4 8DY on 2023-02-07

View Document

07/12/227 December 2022 Registered office address changed from Bespoke Spaces 465C Hornsey Road London N19 4DR United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2022-12-07

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2021-05-31

View Document

07/12/227 December 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

07/12/227 December 2022 Administrative restoration application

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MRS SIMONA MIHAELA MIHAI / 19/09/2019

View Document

19/09/1919 September 2019 Registered office address changed from , Freedom Work Office 9 the Office - South Wing, Crawley Business Quarter, Manor Royal, Crawley, RH10 9AD, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2019-09-19

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM FREEDOM WORK OFFICE 9 THE OFFICE - SOUTH WING, CRAWLEY BUSINESS QUARTER MANOR ROYAL CRAWLEY RH10 9AD UNITED KINGDOM

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SIMONA MIHAELA MIHAI / 05/08/2019

View Document

05/08/195 August 2019 Registered office address changed from , 20 Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2019-08-05

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 20 AILSA AVENUE BLACKPOOL FY4 4HW UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE TRACEY

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONA MIHAELA MIHAI

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 CESSATION OF STEPHANIE TRACEY AS A PSC

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MRS SIMONA MIHAELA MIHAI

View Document

22/05/1822 May 2018 SECRETARY APPOINTED MRS SIMONA MIHAELA MIHAI

View Document

11/05/1811 May 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