Advanced company searchLink opens in new window

WEBCREATIVE UK LIMITED

Company number 03907760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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