WEBTECHY LIMITED

Company Documents

DateDescription
01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/02/241 February 2024 Final Gazette dissolved following liquidation

View Document

01/11/231 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/11/223 November 2022 Liquidators' statement of receipts and payments to 2022-09-05

View Document

18/10/2118 October 2021 Liquidators' statement of receipts and payments to 2021-09-05

View Document

29/12/1829 December 2018 30/03/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

27/12/1727 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 SAIL ADDRESS CHANGED FROM: 15 GLADESIDE BAR HILL CAMBRIDGE CB23 8DY UNITED KINGDOM

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GRAHAM WEEKS / 07/04/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDIT SARKANY / 07/04/2014

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

02/12/142 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MRS EDIT SARKANY

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

11/12/1311 December 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/11/1123 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

20/11/1120 November 2011 APPOINTMENT TERMINATED, SECRETARY HEATHER IONA

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/01/113 January 2011 SAIL ADDRESS CREATED

View Document

03/01/113 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

03/01/113 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

02/01/112 January 2011 REGISTERED OFFICE CHANGED ON 02/01/2011 FROM 15 GLADESIDE BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB23 8DY

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GRAHAM WEEKS / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WEEKS / 01/01/2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 15 GLADESIDE BAR HILL CAMBRIDGE CB23 8DY UNITED KINGDOM

View Document

21/10/0821 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 15 GLADESIDE BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB3 8DY

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 COMPANY NAME CHANGED SMART TRANSPORT LIMITED CERTIFICATE ISSUED ON 23/10/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

14/11/0314 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 15 GLADESIDE BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB3 8DY

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

15/10/0215 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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