WEBSTYLE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/06/247 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

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

View Document

27/07/2327 July 2023 Change of details for Miss Krakova Helena as a person with significant control on 2023-02-01

View Document

27/07/2327 July 2023 Director's details changed for Miss Krakova Helena on 2023-02-01

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/07/2310 July 2023 Withdrawal of a person with significant control statement on 2023-07-10

View Document

10/07/2310 July 2023 Appointment of Miss Krakova Helena as a director on 2022-02-01

View Document

10/07/2310 July 2023 Termination of appointment of Said Asaa Albaluch as a director on 2022-02-01

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-06 with updates

View Document

10/07/2310 July 2023 Notification of Krakova Helena as a person with significant control on 2022-02-01

View Document

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

View Document

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

View Document

27/12/2227 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 Compulsory strike-off action has been discontinued

View Document

26/12/2226 December 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Termination of appointment of Darren Symes as a director on 2022-01-26

View Document

31/01/2231 January 2022 Appointment of Said Asaa Albaluch as a director on 2022-01-26

View Document

31/01/2231 January 2022 Cessation of Darren Symes as a person with significant control on 2022-01-26

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/205 August 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