Advanced company searchLink opens in new window

WEBDADI LIMITED

Company number 06650275

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)
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