- Company Overview for WEBCREATIVE UK LIMITED (03907760)
- Filing history for WEBCREATIVE UK LIMITED (03907760)
- People for WEBCREATIVE UK LIMITED (03907760)
- Charges for WEBCREATIVE UK LIMITED (03907760)
- More for WEBCREATIVE UK LIMITED (03907760)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Feb 2016 | TM02 | Termination of appointment of Farley Noble as a secretary on 18 December 2015 | |
18 Feb 2016 | AP03 | Appointment of Mr Stephen Mcnally as a secretary on 18 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | AD01 | Registered office address changed from C/O Jonas Computing (Uk) Ltd Avenue House 17 East End Road London N3 3QE to Jonas House Lupton Road Wallingford Oxfordshire OX10 9BT on 11 February 2015 | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Apr 2014 | AUD | Auditor's resignation | |
11 Mar 2014 | AP01 | Appointment of Mr James John Fedigan as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Tracey Keates as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Tracey Keates as a director | |
11 Mar 2014 | TM01 | Termination of appointment of Steven Berger as a director | |
06 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
06 Feb 2014 | AD02 | Register inspection address has been changed | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
05 Nov 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
23 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Apr 2012 | AD01 | Registered office address changed from C/O Jonas Computing (Uk) Ltd Avenue House 17 East End Road London N3 3QE United Kingdom on 3 April 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
03 Apr 2012 | AD01 | Registered office address changed from 46 the Warren Carshalton Surrey SM5 4EH on 3 April 2012 | |
03 Apr 2012 | AP01 | Appointment of Steven Berger as a director |