Advanced company searchLink opens in new window

WEBBOSS LTD

Company number 07538142

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)
31 Jan 2025 AD01 Registered office address changed from 7 the White House 42-44 the Terrace Torquay TQ1 1DE England to Suite a 82 James Carter Road Mildenhall IP28 7DE on 31 January 2025
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
26 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with updates
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2023 AA Micro company accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 1,525.06
11 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
10 Nov 2022 SH01 Statement of capital following an allotment of shares on 10 November 2022
  • GBP 1,425.06
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with updates
22 Oct 2021 AA Micro company accounts made up to 30 June 2020
28 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2021 AA01 Current accounting period extended from 30 June 2021 to 31 December 2021
20 May 2021 CS01 Confirmation statement made on 16 March 2021 with updates
18 May 2021 AD01 Registered office address changed from 8 Vaughan Parade Torquay Devon TQ2 5EG to 7 the White House 42-44 the Terrace Torquay TQ1 1DE on 18 May 2021
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
27 Feb 2020 TM01 Termination of appointment of Philip Pels as a director on 17 February 2020
27 Feb 2020 TM01 Termination of appointment of Andrew Thomas Harwood as a director on 18 February 2020
27 Feb 2020 PSC07 Cessation of Pp Asset Management Ltd as a person with significant control on 27 February 2020
27 Feb 2020 TM01 Termination of appointment of Paul Haigney as a director on 20 February 2020