- Company Overview for WEBCERTAIN GROUP LIMITED (06721395)
- Filing history for WEBCERTAIN GROUP LIMITED (06721395)
- People for WEBCERTAIN GROUP LIMITED (06721395)
- Charges for WEBCERTAIN GROUP LIMITED (06721395)
- More for WEBCERTAIN GROUP LIMITED (06721395)
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 |