- Company Overview for WEBDADI LIMITED (06650275)
- Filing history for WEBDADI LIMITED (06650275)
- People for WEBDADI LIMITED (06650275)
- Charges for WEBDADI LIMITED (06650275)
- Registers for WEBDADI LIMITED (06650275)
- More for WEBDADI LIMITED (06650275)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 May 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
25 May 2023 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
24 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
21 Sep 2022 | CH01 | Director's details changed for Mr Oliver James Richardson Chapple on 29 July 2022 | |
21 Sep 2022 | CH01 | Director's details changed for Mrs Cicely Chapple on 29 July 2022 | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
25 May 2021 | CH01 | Director's details changed for Mr Oliver James Richardson Chapple on 15 May 2021 | |
22 Oct 2020 | AP01 | Appointment of Mr Oliver James Richardson Chapple as a director on 1 October 2020 | |
16 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Jun 2020 | CH01 | Director's details changed for Mrs Cicely Chapple on 12 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
07 Jun 2020 | PSC05 | Change of details for Proptech Holdings Limited as a person with significant control on 6 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Oliver James Richardson Chapple as a director on 20 March 2020 | |
16 Mar 2020 | MR04 | Satisfaction of charge 3 in full | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Aug 2019 | CH01 | Director's details changed for Mr Oliver James Richardson-Chapple on 17 May 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates |