Advanced company searchLink opens in new window

WHISTL LIMITED

Company number 04261268

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)
09 Oct 2017 SH19 Statement of capital on 9 October 2017
  • GBP 10,000,000
27 Sep 2017 SH20 Statement by Directors
27 Sep 2017 CAP-SS Solvency Statement dated 08/09/17
27 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 29 August 2017
  • GBP 70,147,152
20 Mar 2017 AA Group of companies' accounts made up to 31 December 2016
13 Feb 2017 CERTNM Company name changed whistl NN1 LIMITED\certificate issued on 13/02/17
  • RES15 ‐ Change company name resolution on 2017-02-01
13 Feb 2017 CONNOT Change of name notice
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
03 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
29 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 December 2015
27 May 2016 AP01 Appointment of Mr Nigel Graham Polglass as a director on 17 May 2016
04 Apr 2016 AD01 Registered office address changed from , 1 Globeside Business Park, Fieldhouse Lane, Marlow, Buckinghamshire, SL7 1HY to Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB on 4 April 2016
04 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,147,152
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016
25 Nov 2015 MA Memorandum and Articles of Association
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Oct 2015 MR01 Registration of charge 042612680002, created on 23 October 2015
27 Oct 2015 MR01 Registration of charge 042612680001, created on 23 October 2015
23 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 12 October 2015
  • GBP 50,147,152
10 Jun 2015 AA Full accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 37,047,152
03 Dec 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 CERTNM Company name changed tnt NN1 LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-11
30 Jun 2014 AP03 Appointment of Mr John Evans as a secretary