Advanced company searchLink opens in new window

WEBCERTAIN GROUP LIMITED

Company number 06721395

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)
22 Dec 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
22 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
22 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
22 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
11 Nov 2024 PSC05 Change of details for Transperfect Translations Limited as a person with significant control on 5 August 2021
08 Nov 2024 CS01 Confirmation statement made on 28 October 2024 with no updates
06 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
11 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
06 Dec 2023 PSC05 Change of details for Transperfect Translations Limited as a person with significant control on 6 December 2023
06 Dec 2023 AD01 Registered office address changed from Blackthorn House Wykeham Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QW to First Floor 5 Fleet Place London EC4M 7rd on 6 December 2023
24 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
16 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
16 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
16 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
13 Dec 2022 CS01 Confirmation statement made on 28 October 2022 with updates
28 Sep 2022 MR04 Satisfaction of charge 067213950001 in full
28 Sep 2022 MR04 Satisfaction of charge 067213950002 in full
02 Sep 2022 TM02 Termination of appointment of Philip Michael Hopkinson as a secretary on 5 August 2021
02 Sep 2022 TM01 Termination of appointment of Philip Michael Hopkinson as a director on 5 August 2021
02 Sep 2022 TM01 Termination of appointment of Andrew Roy Atkins-Krueger as a director on 5 August 2021
02 Sep 2022 AP01 Appointment of Mr Roy Trujillo as a director on 5 August 2021
02 Sep 2022 AP01 Appointment of Mr Philip Shawe as a director on 5 August 2021