WEBENTIAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/07/2027 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/06/193 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZULQARNAIN MAZHAR

View Document

08/05/198 May 2019 DIRECTOR APPOINTED ZULQARNAIN MAZHAR

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR KAUSER MALIK

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 108A CHURCH HILL ROAD SUTTON UK SM3 8NA

View Document

07/05/197 May 2019 CESSATION OF KAUSER PERVEEN MALIK AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

22/01/1822 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 8 MILL LANE TRADING ESTATE MILL LANE CROYDON SURREY CR0 4AA ENGLAND

View Document

01/11/161 November 2016 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