WEBVIEW COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Compulsory strike-off action has been discontinued

View Document

16/06/2516 June 2025 Confirmation statement made on 2024-11-13 with no updates

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Appointment of Mr Jan Piek as a director on 2024-03-07

View Document

07/03/247 March 2024 Appointment of Mr Wilfried Franz Rimensberger as a director on 2024-03-07

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

03/02/243 February 2024 Confirmation statement made on 2023-11-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-11-30

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Confirmation statement made on 2022-11-13 with no updates

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

16/02/2116 February 2021 DISS40 (DISS40(SOAD))

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM THE LOFT AT THE MALTINGS C/O GREENAWAY SCOTT EAST TYNDALL STREET CARDIFF WALES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN SWIFT

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/08/1911 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MS HELEN SWIFT

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS RUTH MITRAJ-BOND

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM THE LOFT AT THE MALTINGS C/O GREENAWAY SCOTT EAST TYNDALL STREET CARDIFF CF24 5EZ WALES

View Document

28/03/1828 March 2018 COMPANY NAME CHANGED MASHRAF TECHNOLOGIES LTD CERTIFICATE ISSUED ON 28/03/18

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 14 KENTON HOUSE MANTUS CLOSE LONDON E1 4JR UNITED KINGDOM

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM THE LOFT AT THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ WALES

View Document

14/11/1714 November 2017 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