WEBALYTICS LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

02/11/232 November 2023 Application to strike the company off the register

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-08-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / NEELAM SINGH / 21/11/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MR KARTHICK AYYAPILLAI / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHICK AYYAPILLAI / 21/11/2018

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 1010 CAMBOURNE BUSINESS PARK, CAMBOURNE CAMBRIDGE CB23 6DP ENGLAND

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 5 TABBS CLOSE LETCHWORTH GARDEN CITY SG6 1DW UNITED KINGDOM

View Document

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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