WIDEN THE NET LIMITED

2 Stephen Street, London, W1T 1AN, England
StatusACTIVE
Company No.08853689
CategoryPrivate Limited Company
Incorporated21 Jan 2014
Age10 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

WIDEN THE NET LIMITED is an active private limited company with number 08853689. It was incorporated 10 years, 3 months, 14 days ago, on 21 January 2014. The company address is 2 Stephen Street, London, W1T 1AN, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

Old address: 85 Great Portland Street London W1W 7LT England

New address: 2 Stephen Street London W1T 1AN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-29

Officer name: Mr Fraser Riddington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

Old address: 151 Askew Road London W12 9AU England

Change date: 2022-04-29

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2021

Action Date: 12 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088536890001

Charge creation date: 2021-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-24

Old address: 16 Dunraven Road London W12 7QY England

New address: 151 Askew Road London W12 9AU

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Address

Type: AD01

New address: 16 Dunraven Road London W12 7QY

Old address: 207 Regent Street London W1B 4nd England

Change date: 2019-01-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 10 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

New address: 207 Regent Street London W1B 4nd

Change date: 2016-11-03

Old address: Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fraser Riddington

Change date: 2014-06-02

Documents

View document PDF

Incorporation company

Date: 21 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBADISC LIMITED

46 POPLAR PARK,PRESTONPANS,EH32 0TD

Number:SC190842
Status:ACTIVE
Category:Private Limited Company

DONALD CARPENTRY & CONSTRUCTION LTD

50 FOREST AVENUE,ASHFORD,TN25 4GB

Number:11595639
Status:ACTIVE
Category:Private Limited Company

GEM SOFTWARE LIMITED

43 MORNINGTON ROAD,CHINGFORD,E4 7DT

Number:05888502
Status:ACTIVE
Category:Private Limited Company

JGC TRANSPORT LIMITED

THE COURTYARD EARL ROAD,CHEADLE,SK8 6GN

Number:09955642
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEDIA ZONE SOLUTIONS LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL025891
Status:ACTIVE
Category:Limited Partnership

SHALALAND LTD

18-20 LOWER HILLGATE,STOCKPORT,SK1 1JE

Number:11153913
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source