WEBSTYLE LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
| 09/04/259 April 2025 | Total exemption full accounts made up to 2024-08-31 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 07/06/247 June 2024 | Total exemption full accounts made up to 2023-08-31 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 27/07/2327 July 2023 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 44 Mayfair Avenue Sowood Halifax HX4 9JH on 2023-07-27 |
| 27/07/2327 July 2023 | Change of details for Miss Krakova Helena as a person with significant control on 2023-02-01 |
| 27/07/2327 July 2023 | Director's details changed for Miss Krakova Helena on 2023-02-01 |
| 24/07/2324 July 2023 | Total exemption full accounts made up to 2022-08-31 |
| 10/07/2310 July 2023 | Withdrawal of a person with significant control statement on 2023-07-10 |
| 10/07/2310 July 2023 | Appointment of Miss Krakova Helena as a director on 2022-02-01 |
| 10/07/2310 July 2023 | Termination of appointment of Said Asaa Albaluch as a director on 2022-02-01 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-06-06 with updates |
| 10/07/2310 July 2023 | Notification of Krakova Helena as a person with significant control on 2022-02-01 |
| 06/07/236 July 2023 | Registered office address changed from 44 Mayfair Avenue Sowood Halifax HX4 9JH England to 35 Firs Avenue London N11 3NE on 2023-07-06 |
| 06/06/236 June 2023 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 44 Mayfair Avenue Sowood Halifax HX4 9JH on 2023-06-06 |
| 27/12/2227 December 2022 | Compulsory strike-off action has been discontinued |
| 27/12/2227 December 2022 | Compulsory strike-off action has been discontinued |
| 26/12/2226 December 2022 | Total exemption full accounts made up to 2021-08-31 |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 31/01/2231 January 2022 | Termination of appointment of Darren Symes as a director on 2022-01-26 |
| 31/01/2231 January 2022 | Appointment of Said Asaa Albaluch as a director on 2022-01-26 |
| 31/01/2231 January 2022 | Cessation of Darren Symes as a person with significant control on 2022-01-26 |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-08-04 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 05/08/205 August 2020 | 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