- Company Overview for WEB FOUNDRY LIMITED (SC303224)
- Filing history for WEB FOUNDRY LIMITED (SC303224)
- People for WEB FOUNDRY LIMITED (SC303224)
- Charges for WEB FOUNDRY LIMITED (SC303224)
- Insolvency for WEB FOUNDRY LIMITED (SC303224)
- More for WEB FOUNDRY LIMITED (SC303224)
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) |
---|---|---|---|
09 May 2022 | AD01 | Registered office address changed from Kepstorn Solicitors 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB to Kepstorn Solicitors 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 9 May 2022 | |
09 May 2022 | AD01 | Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland to Kepstorn Solicitors 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 9 May 2022 | |
25 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2022 | PSC04 | Change of details for Mr Phillip Holt as a person with significant control on 1 January 2018 | |
19 Jan 2022 | PSC04 | Change of details for Mr Phillip Holt as a person with significant control on 14 November 2020 | |
19 Jan 2022 | CH01 | Director's details changed for Mr Phillip Holt on 14 November 2020 | |
19 Jan 2022 | CH01 | Director's details changed for Mr Phillip Holt on 14 November 2020 | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
28 Feb 2020 | PSC04 | Change of details for Mr Phillip Holt as a person with significant control on 31 October 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
05 Feb 2020 | AD01 | Registered office address changed from 111/4 Swanston Road Edinburgh EH10 7DS Scotland to 8 Albany Street Edinburgh EH1 3QB on 5 February 2020 | |
07 Jan 2020 | AA | Micro company accounts made up to 30 November 2019 | |
08 Aug 2019 | TM02 | Termination of appointment of Emma Holt as a secretary on 31 July 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
09 Jan 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 30 November 2017 | |
16 Jun 2017 | AD01 | Registered office address changed from 3 Cluny Gardens Edinburgh EH10 6BE to 111/4 Swanston Road Edinburgh EH10 7DS on 16 June 2017 | |
11 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
18 Feb 2016 | MR01 | Registration of charge SC3032240001, created on 16 February 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|