(CERTNM) Company name changed toneworm web development LIMITEDcertificate issued on 28/02/24
filed on: 28th, February 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Wednesday 1st November 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st November 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 1st November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 56 Eagle Heights Waterside Way London N17 9FU. Change occurred on Thursday 25th February 2021. Company's previous address: 56 Eagle Heights Waterside Way London England.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 1st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 56 Eagle Heights Waterside Way London. Change occurred on Monday 21st May 2018. Company's previous address: 9 the Ridgeway Smeeth Ashford Kent TN25 6SE.
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st November 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st November 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st November 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st November 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st November 2013
filed on: 3rd, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st November 2013 director's details were changed
filed on: 2nd, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 1st March 2013 from 280 Wincheap Mews Canterbury Kent CT1 3TY
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
(CH01) On Friday 1st March 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st November 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 13th November 2012 from 2 Bellflower Mews 52 New Dover Road Canterbury Kent CT1 3BL
filed on: 13th, November 2012
| address
|
Free Download
(2 pages)
|
(CH01) On Monday 1st October 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, November 2011
| incorporation
|
Free Download
(18 pages)
|