WEBWISE EDGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Registered office address changed from 7 Waring Avenue Heybridge Maldon Essex CM9 4DG England to Suite a 82 James Carter Road Mildenhall IP28 7DE on 2025-02-27 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-05 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
03/07/243 July 2024 | Micro company accounts made up to 2024-01-31 |
02/07/242 July 2024 | Change of details for Mr Marty Englander as a person with significant control on 2024-07-01 |
02/07/242 July 2024 | Registered office address changed from 43-45 North St Manchester M8 8RE England to 7 Waring Avenue Heybridge Maldon Essex CM9 4DG on 2024-07-02 |
02/07/242 July 2024 | Appointment of Mr Marty Englander as a director on 2024-07-01 |
02/07/242 July 2024 | Termination of appointment of Nicole Englander as a director on 2024-07-01 |
02/07/242 July 2024 | Cessation of Nicole Englander as a person with significant control on 2024-07-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with updates |
12/04/2312 April 2023 | Termination of appointment of Marty Englander as a director on 2023-04-12 |
10/04/2310 April 2023 | Certificate of change of name |
03/02/233 February 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Change of details for Mr Marty Englander as a person with significant control on 2023-01-16 |
16/01/2316 January 2023 | Change of details for Mrs Nicole Englander as a person with significant control on 2023-01-16 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-05 with updates |
04/02/224 February 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-05 with updates |
28/09/2128 September 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/01/2013 January 2020 | COMPANY NAME CHANGED OH! CRUMBS HOME BAKE LTD CERTIFICATE ISSUED ON 13/01/20 |
07/01/207 January 2020 | COMPANY NAME CHANGED OH CRUMBS! HOME BAKES LTD CERTIFICATE ISSUED ON 07/01/20 |
06/01/206 January 2020 | 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