WEBMANTRA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 PREVEXT FROM 28/01/2020 TO 28/02/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR RONAK DALAL / 20/04/2020

View Document

22/04/2022 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS NANCY DALAL / 20/04/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAK DALAL / 20/04/2020

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 13 WINTON GARDENS EDGWARE MIDDLESEX HA8 6QP

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

27/10/1927 October 2019 28/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

28/01/1928 January 2019 Annual accounts for year ending 28 Jan 2019

View Accounts

18/01/1918 January 2019 28/01/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 PREVSHO FROM 29/01/2018 TO 28/01/2018

View Document

22/03/1822 March 2018 29/01/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

28/01/1828 January 2018 Annual accounts for year ending 28 Jan 2018

View Accounts

26/12/1726 December 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

09/10/179 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

29/01/1729 January 2017 Annual accounts for year ending 29 Jan 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/02/1618 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

20/09/1420 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, SECRETARY BHUMI PATEL

View Document

15/06/1415 June 2014 SECRETARY APPOINTED MISS NANCY DALAL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

23/11/1323 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAK DALAL / 03/04/2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 256 WOODCOCK HILL HARROW MIDDLESEX HA3 0PH

View Document

01/02/131 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/02/121 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAK DALAL / 16/06/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

23/01/1123 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BHUMI PATEL / 01/10/2009

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONAK DALAL / 22/01/2010

View Document

28/11/0928 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 SECRETARY'S CHANGE OF PARTICULARS / BHUMI PATEL / 01/05/2008

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 112, CHAMBERLAYNE AVENUE WEMBLEY MIDDLESEX HA9 8SS

View Document

06/02/086 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0725 January 2007 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