Advanced company searchLink opens in new window

WEB 365 LTD

Company number 10862843

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)
20 Jul 2025 CS01 Confirmation statement made on 11 July 2025 with no updates
22 Oct 2024 AA01 Current accounting period extended from 31 July 2025 to 31 December 2025
12 Oct 2024 AD01 Registered office address changed from 15a Cobalt Business Park 1 Quicksilver Way Newcastle upon Tyne England to The Racquets Court College Street Newcastle upon Tyne NE1 8JG on 12 October 2024
04 Sep 2024 AA Micro company accounts made up to 31 July 2024
01 Aug 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
23 Apr 2024 AA Micro company accounts made up to 31 July 2023
17 Oct 2023 AD01 Registered office address changed from 8 Hermiston Whitley Bay NE25 9AN England to 15a Cobalt Business Park 1 Quicksilver Way Newcastle upon Tyne on 17 October 2023
23 Sep 2023 CERTNM Company name changed bizbox north LTD\certificate issued on 23/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-19
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
11 Jul 2023 PSC04 Change of details for Mr Bruce Antony Milne as a person with significant control on 26 June 2021
07 Aug 2022 AA Micro company accounts made up to 31 July 2022
11 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
22 Apr 2022 AA Micro company accounts made up to 31 July 2021
13 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
14 Jul 2021 AD01 Registered office address changed from 8 8 Hermiston Whitley Bay NE25 9AN England to 8 Hermiston Whitley Bay NE25 9AN on 14 July 2021
09 Jul 2021 AD01 Registered office address changed from 7 st Davids Way Whitley Bay Tyne and Wear NE26 1HZ United Kingdom to 8 8 Hermiston Whitley Bay NE25 9AN on 9 July 2021
25 Apr 2021 AA Micro company accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
26 Apr 2020 AA Micro company accounts made up to 31 July 2019
26 Feb 2020 TM01 Termination of appointment of Victoria Anne Milne as a director on 26 February 2020
24 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
15 Apr 2019 AD01 Registered office address changed from 176 Park View Whitley Bay NE26 3QP England to 7 st Davids Way Whitley Bay Tyne and Wear NE26 1HZ on 15 April 2019
12 Apr 2019 AA Micro company accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
09 Oct 2017 AD01 Registered office address changed from 7 st. Davids Way Whitley Bay NE26 1HZ United Kingdom to 176 Park View Whitley Bay NE26 3QP on 9 October 2017