THE WHISTLEBLOWING COMPANY LIMITED
Company number 05773157
- Company Overview for THE WHISTLEBLOWING COMPANY LIMITED (05773157)
- Filing history for THE WHISTLEBLOWING COMPANY LIMITED (05773157)
- People for THE WHISTLEBLOWING COMPANY LIMITED (05773157)
- More for THE WHISTLEBLOWING COMPANY LIMITED (05773157)
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) |
---|---|---|---|
25 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
14 Dec 2022 | TM01 | Termination of appointment of Graham Long as a director on 30 September 2021 | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
11 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Dec 2020 | PSC05 | Change of details for Safecall Limited as a person with significant control on 30 November 2020 | |
30 Nov 2020 | CH04 | Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Aug 2017 | AP01 | Appointment of Mr Denis Jackson as a director on 1 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Timothy Michael James Fullwood as a director on 1 August 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
01 Sep 2016 | TM01 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|