WEBTECHNO LTD
Company Documents
Date | Description |
---|---|
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
29/04/2229 April 2022 | Application to strike the company off the register |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
25/07/2125 July 2021 | Confirmation statement made on 2021-04-30 with no updates |
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 |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/01/201 January 2020 | DISS40 (DISS40(SOAD)) |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/08/1924 August 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
23/07/1923 July 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
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 |
21/09/1721 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 41 LYNN ROAD ILFORD ESSEX IG2 7DU |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/05/1412 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
11/04/1411 April 2014 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 10A THE PARADE CALYGATE ESHER SURREY KT10 0NU UNITED KINGDOM |
07/03/147 March 2014 | 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