- Company Overview for WEBEVENTS LIMITED (03984604)
- Filing history for WEBEVENTS LIMITED (03984604)
- People for WEBEVENTS LIMITED (03984604)
- Charges for WEBEVENTS LIMITED (03984604)
- More for WEBEVENTS LIMITED (03984604)
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
|
|
23 Dec 2024 | CAP-SS | Solvency Statement dated 10/12/24 | |
23 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
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 |