WEBSOFT E-LEARNING LTD

Company Documents

DateDescription
13/09/2513 September 2025 Micro company accounts made up to 2025-06-30

View Document

30/08/2530 August 2025 Compulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 Compulsory strike-off action has been discontinued

View Document

29/08/2529 August 2025 Registered office address changed from PO Box 4385 12664012 - Companies House Default Address Cardiff CF14 8LH to 950 Great West Road the Profile West Brentford TW8 9ES on 2025-08-29

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Termination of appointment of David Fawzy Elfaramwy as a director on 2024-11-11

View Document

11/11/2411 November 2024 Appointment of Mr Lazar Immanuel Davidraj as a director on 2024-11-11

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

11/11/2411 November 2024 Notification of Lazar Immanuel Davidraj as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Cessation of David Fawzy Elfaramwy as a person with significant control on 2024-11-11

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-06-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

04/07/234 July 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/03/2326 March 2023 Micro company accounts made up to 2022-06-30

View Document

09/11/229 November 2022 Registered office address changed to PO Box 4385, 12664012 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-06-30

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-06-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID FAWZY ELFARAMWY / 15/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAWZY ELFARAMWY / 15/06/2020

View Document

11/06/2011 June 2020 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