- Company Overview for WEBDADI UK HOLDINGS LIMITED (10828423)
- Filing history for WEBDADI UK HOLDINGS LIMITED (10828423)
- People for WEBDADI UK HOLDINGS LIMITED (10828423)
- Registers for WEBDADI UK HOLDINGS LIMITED (10828423)
- More for WEBDADI UK HOLDINGS LIMITED (10828423)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Aug 2024 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
14 Aug 2024 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
13 Aug 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
21 Sep 2022 | CH01 | Director's details changed for Mr Oliver Chapple on 29 July 2022 | |
21 Sep 2022 | CH01 | Director's details changed for Mrs Cicely Chapple on 29 July 2022 | |
21 Sep 2022 | PSC04 | Change of details for Mr Oliver Chapple as a person with significant control on 16 July 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
05 Jul 2022 | CH01 | Director's details changed for Mrs Cicely Chapple on 1 May 2022 | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 May 2022 | RESOLUTIONS |
Resolutions
|
|
03 May 2022 | SH01 |
Statement of capital following an allotment of shares on 10 February 2022
|
|
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
03 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
27 Jun 2020 | CH01 | Director's details changed for Mr Oliver James Richardson Chapple on 20 June 2020 | |
27 Jun 2020 | PSC04 | Change of details for Mr Oliver James Richardson Chapple as a person with significant control on 20 June 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2019 | PSC04 | Change of details for Mr Oliver James Richardson-Chapple as a person with significant control on 17 May 2019 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Sep 2019 | TM01 | Termination of appointment of Judith Richardson-Chapple as a director on 8 July 2019 |