Advanced company searchLink opens in new window

WEBDADI UK HOLDINGS LIMITED

Company number 10828423

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
03 May 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 200.2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-05
20 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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