- Company Overview for WHITFIELD MASTERING LIMITED (06038281)
- Filing history for WHITFIELD MASTERING LIMITED (06038281)
- People for WHITFIELD MASTERING LIMITED (06038281)
- Charges for WHITFIELD MASTERING LIMITED (06038281)
- More for WHITFIELD MASTERING LIMITED (06038281)
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 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
06 Oct 2021 | AD01 | Registered office address changed from 305 Aldborough Road South Newbury Park Ilford IG3 8JE England to Suite 310E East Wing Sterling House Langston Road Loughton IG10 3TS on 6 October 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Suite 310E, East Wing, Sterling House Langston Road Loughton Essex IG10 3TS England to 305 Aldborough Road South Newbury Park Ilford IG3 8JE on 1 October 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
31 Dec 2020 | AD01 | Registered office address changed from 96 96 George Lane, Mae House Marlborough Business Centre, South Woodford London E18 1AD United Kingdom to Suite 310E, East Wing, Sterling House Langston Road Loughton Essex IG10 3TS on 31 December 2020 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
06 Nov 2018 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to 96 96 George Lane, Mae House Marlborough Business Centre, South Woodford London E18 1AD on 6 November 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Aug 2017 | CH03 | Secretary's details changed for Naweed Ahmed on 10 August 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |