WEBSOFT TECHNOLOGIES LTD

Company Documents

DateDescription
19/07/2519 July 2025 Voluntary strike-off action has been suspended

View Document

19/07/2519 July 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

30/05/2530 May 2025 Application to strike the company off the register

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-30

View Document

30/05/2530 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/05/2530 May 2025 Previous accounting period shortened from 2025-08-30 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

12/11/2412 November 2024 Cessation of David Fawzy Elfaramwy as a person with significant control on 2024-11-11

View Document

12/11/2412 November 2024 Termination of appointment of David Fawzy Elfaramwy as a director on 2024-11-11

View Document

12/11/2412 November 2024 Notification of Lazar Immanuel Davidraj as a person with significant control on 2024-11-11

View Document

12/11/2412 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 2024-11-06 with updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

02/07/242 July 2024 Registered office address changed from 20 Wenlock Road London N1 7GU England to 23 Brassey Way Lower Stondon Henlow SG16 6GY on 2024-07-02

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-30

View Document

12/02/2412 February 2024 Termination of appointment of David Fawzy as a director on 2024-02-12

View Document

12/02/2412 February 2024 Appointment of Mr David Fawzy Elfaramwy as a director on 2024-02-12

View Document

05/02/245 February 2024 Director's details changed for Mr David Fawzy Elfaramwy on 2024-02-03

View Document

03/02/243 February 2024 Registered office address changed from A J P Business Centre 152-154 Coles Green Road London NW2 7HD England to 20 Wenlock Road London N1 7GU on 2024-02-03

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

27/07/2327 July 2023 Registered office address changed from 26 Vivian Avenue London NW4 3XP England to A J P Business Centre 152-154 Coles Green Road London NW2 7HD on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mr David Fawzy Elfaramwy as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mr David Fawzy Elfaramwy on 2023-07-27

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-08-30

View Document

24/11/2224 November 2022 Cessation of Antony Benadict Amal Maria Alexius Navamoney as a person with significant control on 2022-11-23

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

24/11/2224 November 2022 Cessation of Wasim Javed as a person with significant control on 2022-11-24

View Document

13/10/2213 October 2022 Notification of Wasim Javed as a person with significant control on 2022-10-13

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

25/01/2225 January 2022 Change of details for Mr Vishal Sharma as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Change of details for Mr David Fawzy Elfaramwy as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Change of details for Mr Vishal Sharma as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr David Fawzy Elfaramwy on 2022-01-24

View Document

13/01/2213 January 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 26 Vivian Avenue London NW4 3XP on 2022-01-13

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

06/01/216 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 PSC'S CHANGE OF PARTICULARS / MR FAWZY ELFARAMWY / 15/10/2020

View Document

14/10/2014 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FAWZY ELFARAMWY / 14/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

22/08/1922 August 2019 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