WEBMADNESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 06/08/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

17/10/1917 October 2019 CESSATION OF CLAIRE HAAS AS A PSC

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE JULIE HAAS

View Document

06/08/196 August 2019 Annual accounts for year ending 06 Aug 2019

View Accounts

06/05/196 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/08/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

06/08/186 August 2018 Annual accounts for year ending 06 Aug 2018

View Accounts

06/05/186 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/08/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

06/08/176 August 2017 Annual accounts for year ending 06 Aug 2017

View Accounts

06/05/176 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 06/08/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

06/08/166 August 2016 Annual accounts for year ending 06 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 6 August 2015

View Document

25/10/1525 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts for year ending 06 Aug 2015

View Accounts

03/05/153 May 2015 Annual accounts small company total exemption made up to 6 August 2014

View Document

02/12/142 December 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts for year ending 06 Aug 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 6 August 2013

View Document

14/10/1314 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts for year ending 06 Aug 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 6 August 2012

View Document

17/10/1217 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts for year ending 06 Aug 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 6 August 2011

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS HAAS

View Document

07/10/117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 6 August 2010

View Document

26/10/1026 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 6 August 2009

View Document

07/10/097 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JULIE HAAS / 05/10/2009

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 6 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/08/07

View Document

03/07/083 July 2008 PREVSHO FROM 31/12/2007 TO 06/08/2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: 23 STOATLEY RISE HASLEMERE GU27 1AF

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

04/10/064 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/064 October 2006 SECRETARY RESIGNED

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