WEBTECHNO LTD

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

29/04/2229 April 2022 Application to strike the company off the register

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

24/07/2124 July 2021 Registered office address changed from 478 Chessington Road Epsom KT19 9ES England to 5a Ambleside Avenue Walton-on-Thames KT12 3LJ on 2021-07-24

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/08/1924 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/03/1825 March 2018 REGISTERED OFFICE CHANGED ON 25/03/2018 FROM ENTERPRISE HOUSE UNIT 34A 44-46 TERRACE ROAD WALTON ON THAMES SURREY KT12 2SD ENGLAND

View Document

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 41 LYNN ROAD ILFORD ESSEX IG2 7DU

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 10A THE PARADE CALYGATE ESHER SURREY KT10 0NU UNITED KINGDOM

View Document

07/03/147 March 2014 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