WEBBIZZ LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

08/11/218 November 2021 Application to strike the company off the register

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

13/01/2113 January 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

29/02/2029 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 941 UXBRIDGE ROAD UXBRIDGE MIDDLESEX UB10 0NJ ENGLAND

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM OFFICE 2, 1-16 SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE HARROW HA1 1LJ ENGLAND

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AKHIL SHAIKH / 08/08/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 17 THE GLEN PINNER MIDDLESEX HA5 5AX ENGLAND

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKHIL SHAIKH

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 148 EXETER ROAD HARROW MIDDLESEX HA2 9PJ ENGLAND

View Document

09/06/169 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 69 RAVENSWOOD CRESCENT,HARROW RAVENSWOOD CRESCENT HARROW MIDDLESEX HA2 9JL ENGLAND

View Document

01/06/151 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 69 RAVENSWOOD CRESCENT HARROW MIDDLESEX HA2 9JL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED AKHIL SHAIKH / 21/05/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED AKHIL SHAIKH / 21/05/2012

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR AFSHAN SHAIKH

View Document

06/07/116 July 2011 DIRECTOR APPOINTED MR MUHAMMED AKHIL SHAIKH

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD SHAIKH

View Document

09/06/119 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR MUHAMMED SHAIKH

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY PATANJALI SHARMA

View Document

09/06/119 June 2011 SECRETARY APPOINTED MR MUHAMMAD AKHIL SHAIKH

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MRS AFSHAN SHAIKH

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMED AKHIL SHAIKH / 10/10/2009

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PATANJALI SHARMA / 10/10/2009

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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