WEBDESIGNTECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-08-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with no updates |
25/10/2425 October 2024 | Registered office address changed from 14 North Drive Shortstown Bedford MK42 0TL England to Suit F 1st Floor, 415 High St, London High Street London E15 4QZ on 2024-10-25 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
04/05/244 May 2024 | Registered office address changed from Suit F 1st Floor, 415 High Street, Stratford London E15 4QZ England to 14 North Drive Shortstown Bedford MK42 0TL on 2024-05-04 |
28/11/2328 November 2023 | Notification of Ugochukwu Prince Dinneya as a person with significant control on 2023-11-28 |
28/11/2328 November 2023 | Cessation of Leveric Digital Media Ltd as a person with significant control on 2023-11-28 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/07/231 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
27/12/2227 December 2022 | Change of details for Leveric Digital Media Ltd as a person with significant control on 2022-12-27 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
13/05/2213 May 2022 | Cessation of Chibueze Dinneya as a person with significant control on 2022-04-10 |
13/05/2213 May 2022 | Notification of Leveric Digital Media Ltd as a person with significant control on 2022-05-06 |
13/05/2213 May 2022 | Termination of appointment of Chibueze Dinneya as a director on 2022-05-10 |
13/05/2213 May 2022 | Appointment of Mr Ugochukwu Prince Dinneya as a director on 2022-05-06 |
01/11/211 November 2021 | Notification of Chibueze Dinneya as a person with significant control on 2020-06-27 |
01/11/211 November 2021 | Cessation of Ugochukwu Prince Dinneya as a person with significant control on 2021-08-30 |
01/11/211 November 2021 | Appointment of Mr Chibueze Dinneya as a director on 2020-06-27 |
01/11/211 November 2021 | Appointment of Stevescom Data Services Ltd as a director on 2020-12-08 |
01/11/211 November 2021 | Termination of appointment of Ugochukwu Prince Dinneya as a director on 2021-08-20 |
01/11/211 November 2021 | Termination of appointment of Stevescom Data Services Ltd as a director on 2021-09-01 |
06/10/216 October 2021 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/07/219 July 2021 | Appointment of Mr Ugochukwu Prince Dinneya as a director on 2021-06-30 |
09/07/219 July 2021 | Cessation of Chibueze Austin as a person with significant control on 2021-06-30 |
09/07/219 July 2021 | Termination of appointment of Chibueze Austin as a director on 2021-06-30 |
08/07/218 July 2021 | Notification of Ugochukwu Dinneya as a person with significant control on 2021-06-20 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
02/09/202 September 2020 | 31/08/20 UNAUDITED ABRIDGED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES |
07/05/207 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/05/2020 |
07/05/207 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UGOCHUKWU DINNEYA |
14/12/1914 December 2019 | DIRECTOR APPOINTED MR UGOCHUKWU PRINCE DINNEYA |
14/12/1914 December 2019 | REGISTERED OFFICE CHANGED ON 14/12/2019 FROM 19 WHEATLEY CLOSE LONDON NW4 4LG ENGLAND |
01/09/191 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
09/06/199 June 2019 | REGISTERED OFFICE CHANGED ON 09/06/2019 FROM FLAT 2 WILBERFORCE ROAD LONDON NW9 6AY ENGLAND |
09/06/199 June 2019 | APPOINTMENT TERMINATED, DIRECTOR UGOCHUKWU DINNEYA |
09/06/199 June 2019 | CESSATION OF UGOCHUKWU PRINCE DINNEYA AS A PSC |
09/06/199 June 2019 | NOTIFICATION OF PSC STATEMENT ON 07/09/2018 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
07/08/187 August 2018 | DIRECTOR APPOINTED MR DON UDUIKE |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES |
28/07/1828 July 2018 | REGISTERED OFFICE CHANGED ON 28/07/2018 FROM 42 ST. GEORGES ROAD LONDON NW11 0LR ENGLAND |
24/06/1824 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 285 CRICKLEWOOD LANE LONDON NW2 2JJ UNITED KINGDOM |
05/08/165 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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