Advanced company searchLink opens in new window

WEB GHOST LIMITED

Company number 08843074

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 Jan 2025 CS01 Confirmation statement made on 13 January 2025 with no updates
01 Oct 2024 AA Accounts for a dormant company made up to 31 January 2024
17 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
31 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
16 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
31 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
14 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
14 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
24 Jul 2019 AA Accounts for a dormant company made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
30 Oct 2018 AA Accounts for a dormant company made up to 30 January 2018
20 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
28 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
23 Oct 2016 AA Total exemption small company accounts made up to 27 January 2016
03 Mar 2016 AD01 Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 33 Londesborough Road Southsea Hampshire PO4 0EU on 3 March 2016
16 Feb 2016 TM01 Termination of appointment of Stefan Kovac as a director on 6 February 2016
09 Feb 2016 CH01 Director's details changed for Mr Stefan Kovac on 9 February 2016
09 Feb 2016 CH01 Director's details changed for Mr Pavel Laczko on 9 February 2016
15 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
20 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jul 2015 CH01 Director's details changed for Mr Pavel Laczko on 29 July 2015