Advanced company searchLink opens in new window

WHYTE INTERNATIONAL LIMITED

Company number 03523583

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Oct 2018 PSC01 Notification of Ashok Mittra as a person with significant control on 14 September 2018
30 Oct 2018 PSC07 Cessation of Niharika Mittra as a person with significant control on 14 September 2018
12 May 2018 MR04 Satisfaction of charge 035235830005 in full
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Feb 2018 PSC07 Cessation of Bhagwant Singh Rattan as a person with significant control on 20 February 2018
20 Feb 2018 PSC07 Cessation of Ashok Mittra as a person with significant control on 20 February 2018
20 Feb 2018 PSC01 Notification of Niharika Mittra as a person with significant control on 20 February 2018
20 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 175,000
07 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2017 AP01 Appointment of Ms Niharika Mittra as a director on 28 November 2017
05 Dec 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
04 Dec 2017 PSC01 Notification of Bhagwant Singh Rattan as a person with significant control on 6 April 2016
04 Dec 2017 PSC04 Change of details for Mr Ashok Mittra as a person with significant control on 6 April 2016
01 Dec 2017 AP04 Appointment of Elemental Company Secretary Limited as a secretary on 27 November 2017
01 Nov 2017 TM02 Termination of appointment of Bhagwant Singh Rattan as a secretary on 19 October 2017
01 Nov 2017 TM01 Termination of appointment of Bhagwant Singh Rattan as a director on 19 October 2017
01 Nov 2017 TM01 Termination of appointment of Melvyn Mark Whyte as a director on 19 October 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jan 2017 CS01 Confirmation statement made on 30 October 2016 with updates
12 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
03 Dec 2015 CH01 Director's details changed for Mr Ashok Mittra on 1 December 2015
20 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 25,000
17 Nov 2015 MR01 Registration of charge 035235830005, created on 16 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
20 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AD01 Registered office address changed from Building 6 Unit 14 Building 6 Croxley Green Business Park Watford WD18 8YR England to Building 6 Unit 14 Croxley Green Business Park Watford WD18 8YH on 26 January 2015