Advanced company searchLink opens in new window

NATIVE WEB LIMITED

Company number 09217144

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2023 DS01 Application to strike the company off the register
20 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
16 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
14 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with updates
16 Sep 2019 CH01 Director's details changed for Mrs Charlotte Elizabeth Holmes on 16 September 2019
22 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jun 2019 AD01 Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to Unit 7, the Towers Foley Avenue Foley Business Park Kidderminster Worcestershire DY11 7PG on 21 June 2019
10 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
29 Apr 2019 AD01 Registered office address changed from Business Executive Suite Wyre Forest House Finepoint Way Kidderminster DY11 7WF England to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 29 April 2019
15 Feb 2019 SH06 Cancellation of shares. Statement of capital on 21 December 2018
  • GBP 64
15 Feb 2019 SH03 Purchase of own shares.
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
02 Aug 2018 AP03 Appointment of Mrs Catherine Jane Leonard as a secretary on 1 August 2018
09 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
27 Apr 2018 TM01 Termination of appointment of Emma Jayne Hamilton as a director on 11 April 2018
10 Oct 2017 SH06 Cancellation of shares. Statement of capital on 24 August 2017
  • GBP 80
10 Oct 2017 SH03 Purchase of own shares.
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Dec 2016 AP01 Appointment of Miss Emma Jayne Hamilton as a director on 1 October 2016