Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/23 |
2023-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-11-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2022-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES |
2022-03-07 |
delete company_previous_name WEBSPECIAL LIMITED |
2022-02-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-02-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-01-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21 |
2021-10-07 |
delete address SHERATON HOUSE CASTLE PARK CAMBRIDGE ENGLAND CB3 0AX |
2021-10-07 |
insert address 25 CITY ROAD CAMBRIDGE ENGLAND CB1 1DP |
2021-10-07 |
update registered_address |
2021-09-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/09/2021 FROM
SHERATON HOUSE CASTLE PARK
CAMBRIDGE
CB3 0AX
ENGLAND |
2021-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update account_category DORMANT => null |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
2020-10-30 |
delete address 25 CITY ROAD CAMBRIDGE CB1 1DP |
2020-10-30 |
insert address SHERATON HOUSE CASTLE PARK CAMBRIDGE ENGLAND CB3 0AX |
2020-10-30 |
update registered_address |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
2020-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2020 FROM
25 CITY ROAD
CAMBRIDGE
CB1 1DP |
2020-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANN JONES / 08/07/2020 |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-01-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
2019-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-02-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-01-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
2018-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL HOW / 02/04/2017 |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-08 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
2016-02-10 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-02-10 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-01-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
2015-11-07 |
update returns_last_madeup_date 2014-10-21 => 2015-10-21 |
2015-11-07 |
update returns_next_due_date 2015-11-18 => 2016-11-18 |
2015-10-29 |
update statutory_documents 21/10/15 FULL LIST |
2015-02-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-07 |
update returns_last_madeup_date 2013-10-21 => 2014-10-21 |
2014-12-07 |
update returns_next_due_date 2014-11-18 => 2015-11-18 |
2014-11-09 |
update statutory_documents 21/10/14 FULL LIST |
2014-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN MICHAEL BERMAN / 01/03/2013 |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
2013-12-07 |
update returns_last_madeup_date 2012-10-21 => 2013-10-21 |
2013-12-07 |
update returns_next_due_date 2013-11-18 => 2014-11-18 |
2013-11-12 |
update statutory_documents 21/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-26 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-21 => 2012-10-21 |
2013-06-23 |
update returns_next_due_date 2012-11-18 => 2013-11-18 |
2013-06-21 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-05-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
2013-03-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BERMAN / 15/03/2013 |
2012-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERMAN / 09/11/2012 |
2012-10-23 |
update statutory_documents 21/10/12 FULL LIST |
2012-08-30 |
update statutory_documents DIRECTOR APPOINTED MRS SUSAN COLLINS |
2012-06-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
2012-04-11 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK MILES ALLEN |
2012-01-04 |
update statutory_documents DIRECTOR APPOINTED DR SIBYLLE JACKSON |
2011-10-21 |
update statutory_documents 21/10/11 FULL LIST |
2011-09-27 |
update statutory_documents SECRETARY APPOINTED MISS ELIZABETH ANN JONES |
2011-08-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WILLAN |
2011-08-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN WILLAN |
2011-05-17 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-26 |
update statutory_documents 21/10/10 FULL LIST |
2010-06-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 28/06/2010 |
2010-06-09 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-21 |
update statutory_documents 21/10/09 FULL LIST |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN JONES / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERMAN / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON BROWN / 21/10/2009 |
2009-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER CECIL HOW / 21/10/2009 |
2009-06-04 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
2008-06-30 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-10-24 |
update statutory_documents RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
2007-10-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2007-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-24 |
update statutory_documents RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
2006-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-12-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-11-17 |
update statutory_documents RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
2005-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS |
2004-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/04 FROM:
NORMAN HOUSE
CAMBRIDGE PLACE
CAMBRIDGE
CAMBRIDGESHIRE CB2 1NS |
2004-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2004-02-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-01-15 |
update statutory_documents RETURN MADE UP TO 21/10/03; NO CHANGE OF MEMBERS |
2003-09-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-12-07 |
update statutory_documents RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS |
2002-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 |
2002-02-26 |
update statutory_documents COMPANY NAME CHANGED
WEBSPECIAL LIMITED
CERTIFICATE ISSUED ON 26/02/02 |
2001-11-30 |
update statutory_documents RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS |
2001-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 |
2001-08-06 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-19 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00 |
2001-01-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-01-19 |
update statutory_documents SECRETARY RESIGNED |
2000-11-21 |
update statutory_documents RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS |
2000-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/00 FROM:
RICHMOND HOUSE
16-20,REGENT STREET
CAMBRIDGE
CAMBRIDGESHIRE CB2 1DB |
2000-04-12 |
update statutory_documents S-DIV
21/01/00 |
2000-04-12 |
update statutory_documents NC INC ALREADY ADJUSTED
21/01/00 |
2000-04-12 |
update statutory_documents £ NC 1000/1000000
21/0 |
2000-04-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/04/00 |
2000-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/00 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN CF10 2DX |
2000-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-05 |
update statutory_documents SECRETARY RESIGNED |
1999-10-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |