WEBSOFT TECHNOLOGIES LTD
Company Documents
| Date | Description |
|---|---|
| 19/07/2519 July 2025 | Voluntary strike-off action has been suspended |
| 19/07/2519 July 2025 | Voluntary strike-off action has been suspended |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 30/05/2530 May 2025 | Application to strike the company off the register |
| 30/05/2530 May 2025 | Micro company accounts made up to 2024-08-30 |
| 30/05/2530 May 2025 | Micro company accounts made up to 2025-04-30 |
| 30/05/2530 May 2025 | Previous accounting period shortened from 2025-08-30 to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 12/11/2412 November 2024 | Confirmation statement made on 2024-11-12 with updates |
| 12/11/2412 November 2024 | Cessation of David Fawzy Elfaramwy as a person with significant control on 2024-11-11 |
| 12/11/2412 November 2024 | Termination of appointment of David Fawzy Elfaramwy as a director on 2024-11-11 |
| 12/11/2412 November 2024 | Notification of Lazar Immanuel Davidraj as a person with significant control on 2024-11-11 |
| 12/11/2412 November 2024 | Appointment of Mr Lazar Immanuel Davidraj as a director on 2024-11-11 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-11-06 with updates |
| 30/08/2430 August 2024 | Annual accounts for year ending 30 Aug 2024 |
| 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 |
| 30/05/2430 May 2024 | Micro company accounts made up to 2023-08-30 |
| 12/02/2412 February 2024 | Termination of appointment of David Fawzy as a director on 2024-02-12 |
| 12/02/2412 February 2024 | Appointment of Mr David Fawzy Elfaramwy as a director on 2024-02-12 |
| 05/02/245 February 2024 | Director's details changed for Mr David Fawzy Elfaramwy on 2024-02-03 |
| 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 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with updates |
| 01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
| 30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
| 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 |
| 27/07/2327 July 2023 | Change of details for Mr David Fawzy Elfaramwy as a person with significant control on 2023-07-27 |
| 27/07/2327 July 2023 | Director's details changed for Mr David Fawzy Elfaramwy on 2023-07-27 |
| 25/02/2325 February 2023 | Micro company accounts made up to 2022-08-30 |
| 24/11/2224 November 2022 | Cessation of Antony Benadict Amal Maria Alexius Navamoney as a person with significant control on 2022-11-23 |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with updates |
| 24/11/2224 November 2022 | Cessation of Wasim Javed as a person with significant control on 2022-11-24 |
| 13/10/2213 October 2022 | Notification of Wasim Javed as a person with significant control on 2022-10-13 |
| 30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
| 25/01/2225 January 2022 | Change of details for Mr Vishal Sharma as a person with significant control on 2022-01-24 |
| 24/01/2224 January 2022 | Change of details for Mr David Fawzy Elfaramwy as a person with significant control on 2022-01-24 |
| 24/01/2224 January 2022 | Change of details for Mr Vishal Sharma as a person with significant control on 2022-01-24 |
| 24/01/2224 January 2022 | Director's details changed for Mr David Fawzy Elfaramwy on 2022-01-24 |
| 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 |
| 30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
| 06/01/216 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 15/10/2015 October 2020 | PSC'S CHANGE OF PARTICULARS / MR FAWZY ELFARAMWY / 15/10/2020 |
| 14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FAWZY ELFARAMWY / 14/10/2020 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
| 22/08/1922 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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