WIDEN THE NET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-01-21 with no updates |
11/03/2511 March 2025 | Resolutions |
11/03/2511 March 2025 | Memorandum and Articles of Association |
07/03/257 March 2025 | Statement of company's objects |
23/09/2423 September 2024 | Registered office address changed from 2 Stephen Street London W1T 1AN England to 16 Dunraven Road London W12 7QY on 2024-09-23 |
23/09/2423 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
17/02/2417 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
12/02/2412 February 2024 | Confirmation statement made on 2022-05-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
15/04/2315 April 2023 | Compulsory strike-off action has been discontinued |
15/04/2315 April 2023 | Compulsory strike-off action has been discontinued |
14/04/2314 April 2023 | Confirmation statement made on 2023-01-21 with no updates |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
09/03/239 March 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 2 Stephen Street London W1T 1AN on 2023-03-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
29/04/2229 April 2022 | Registered office address changed from 151 Askew Road London W12 9AU England to 85 Great Portland Street London W1W 7LT on 2022-04-29 |
29/04/2229 April 2022 | Director's details changed for Mr Fraser Riddington on 2022-04-29 |
28/01/2228 January 2022 | Current accounting period extended from 2022-01-31 to 2022-03-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/08/206 August 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
21/10/1921 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 207 REGENT STREET LONDON W1B 4ND ENGLAND |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
27/04/1827 April 2018 | 31/01/18 UNAUDITED ABRIDGED |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/10/1719 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
15/02/1715 February 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 10 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
20/04/1620 April 2016 | DISS40 (DISS40(SOAD)) |
19/04/1619 April 2016 | FIRST GAZETTE |
13/04/1613 April 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/06/1510 June 2015 | DISS40 (DISS40(SOAD)) |
09/06/159 June 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
19/05/1519 May 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER RIDDINGTON / 02/06/2014 |
21/01/1421 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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