Advanced company searchLink opens in new window

WEBEVENTS LIMITED

Company number 03984604

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)
18 Feb 2025 AD01 Registered office address changed from Central House Otley Road Harrogate North Yorkshire HG3 1UF England to 10 South Parade Leeds LS1 5QS on 18 February 2025
10 Feb 2025 MR05 All of the property or undertaking has been released and no longer forms part of charge 039846040005
04 Feb 2025 TM01 Termination of appointment of Dennis Stephen Engel as a director on 1 February 2025
23 Dec 2024 SH20 Statement by Directors
23 Dec 2024 SH19 Statement of capital on 23 December 2024
  • GBP 1
23 Dec 2024 CAP-SS Solvency Statement dated 10/12/24
23 Dec 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2024 TM01 Termination of appointment of Dean Julian Skidmore as a director on 9 December 2024
09 Dec 2024 TM01 Termination of appointment of Ian Henry Lloyd as a director on 9 December 2024
08 May 2024 CS01 Confirmation statement made on 3 May 2024 with updates
08 May 2024 PSC05 Change of details for Ingenuity Digital Holdings Limited as a person with significant control on 18 January 2024
22 Apr 2024 AA Full accounts made up to 31 December 2023
17 Apr 2024 AP01 Appointment of Mr Benjamin Charles Wood as a director on 17 April 2024
27 May 2023 AA Full accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
16 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
11 Apr 2022 AA Full accounts made up to 31 December 2021
24 Jun 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 MR01 Registration of charge 039846040005, created on 28 May 2021
05 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
01 Apr 2021 MR04 Satisfaction of charge 039846040004 in full
01 Apr 2021 MR04 Satisfaction of charge 039846040003 in full
15 Mar 2021 TM01 Termination of appointment of Lisa Jayne Higham as a director on 5 March 2021
15 Mar 2021 TM01 Termination of appointment of Jeremy Mark Fenn as a director on 5 March 2021
15 Mar 2021 TM01 Termination of appointment of David Martin Best as a director on 5 March 2021