This company is commonly known as Weblink International Limited. The company was founded 20 years ago and was given the registration number 04810142. The firm's registered office is in BOREHAMWOOD. You can find them at 35 Tempsford Avenue, , Borehamwood, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | WEBLINK INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04810142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Tempsford Avenue, Borehamwood, Hertfordshire, WD6 2PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Hastings Road, Bromley, BR2 8NA | Secretary | 25 June 2003 | Active |
27, Hastings Road, Bromley, BR2 8NA | Director | 25 June 2003 | Active |
27, Hastings Road, Bromley, BR2 8NA | Director | 25 June 2003 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 25 June 2003 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 25 June 2003 | Active |
Derek Alfred Egoh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Egoh House, Sevenoaks Road, Orpington, England, BR6 7SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Address | Change registered office address company with date old address new address. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-31 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.