WIDEN THE NET LIMITED
Status | ACTIVE |
Company No. | 08853689 |
Category | Private Limited Company |
Incorporated | 21 Jan 2014 |
Age | 10 years, 3 months, 14 days |
Jurisdiction | England 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
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
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
Gazette filings brought up to date
Date: 15 Apr 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 06 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 19 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
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
Capital allotment shares
Date: 15 Feb 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-01
Capital : 10 GBP
Documents
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
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
Gazette filings brought up to date
Date: 20 Apr 2016
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 10 Jun 2015
Category: Gazette
Type: DISS40
Documents
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
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
Some Companies
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 |
43 MORNINGTON ROAD,CHINGFORD,E4 7DT
Number: | 05888502 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD EARL ROAD,CHEADLE,SK8 6GN
Number: | 09955642 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL025891 |
Status: | ACTIVE |
Category: | Limited Partnership |
18-20 LOWER HILLGATE,STOCKPORT,SK1 1JE
Number: | 11153913 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |