- Company Overview for WEB 365 LTD (10862843)
- Filing history for WEB 365 LTD (10862843)
- People for WEB 365 LTD (10862843)
- More for WEB 365 LTD (10862843)
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
|
|
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 |