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)
14 May 2018 PSC02 Notification of Proptech Holdings Limited as a person with significant control on 7 August 2017
14 May 2018 PSC07 Cessation of Datography Limited as a person with significant control on 7 August 2017
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with updates
22 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 22 August 2017
22 Aug 2017 PSC02 Notification of Datography Limited as a person with significant control on 6 April 2016
18 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Oct 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 101.3
01 Oct 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jul 2015 TM01 Termination of appointment of James Chapple as a director on 24 December 2014
30 Jul 2015 TM01 Termination of appointment of Katherine Rose Chapple as a director on 24 December 2014
22 May 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2014 CH01 Director's details changed for Mr James Chapple on 14 August 2014
06 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 101.3
31 Jul 2014 CH01 Director's details changed for Cicely Richardson-Chapple on 1 June 2014
05 Jun 2014 AP01 Appointment of Cicely Richardson-Chapple as a director
05 Jun 2014 AP01 Appointment of Mr James Chapple as a director
20 May 2014 TM01 Termination of appointment of Colin Breavington as a director
24 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
20 Sep 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
14 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2013 TM01 Termination of appointment of David Murray Hundley as a director
08 Aug 2013 TM01 Termination of appointment of a director