WEBANTIC VENTURES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

17/10/2417 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Termination of appointment of Steven James Townsley as a director on 2022-09-08

View Document

24/11/2224 November 2022 Appointment of Mr Richard Craig Thompson as a director on 2022-10-06

View Document

24/11/2224 November 2022 Appointment of Miss Victoria Elizabeth Mccahill as a director on 2022-10-06

View Document

24/11/2224 November 2022 Termination of appointment of Christopher James Hodgson as a director on 2022-09-29

View Document

24/11/2224 November 2022 Termination of appointment of Paul Charles Shannon as a director on 2022-09-29

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/02/223 February 2022 Registered office address changed from Synergy House Manchester Science Park Manchester M15 6SY England to 1 Archway 1 Archway Birley Fields Manchester M15 5QJ on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

23/06/2123 June 2021 Termination of appointment of Andrew Phillip Barrow as a director on 2021-06-17

View Document

23/06/2123 June 2021 Appointment of Mr Christopher James Hodgson as a director on 2021-06-17

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

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 76 QUAY STREET MANCHESTER M3 4PR ENGLAND

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR PAUL CHARLES SHANNON

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR ANDREW PHILLIP BARROW

View Document

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 COMPANY NAME CHANGED TIGATECH LIMITED CERTIFICATE ISSUED ON 19/08/16

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 REGISTERED OFFICE CHANGED ON 29/09/2015 FROM 12 LEVER STREET 12 LEVER STREET MANCHESTER M1 1LN

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUKE GRIMES / 01/02/2015

View Document

26/06/1526 June 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CALVIN EVANS / 01/01/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/07/142 July 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM POMEGRANATE CONSULTING PETER HOUSE OXFORD STREET MANCHESTER LANCASHIRE M1 5AN UNITED KINGDOM

View Document

30/04/1330 April 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

15/04/1315 April 2013 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