- Company Overview for WHITESTEP LIMITED (06208613)
- Filing history for WHITESTEP LIMITED (06208613)
- People for WHITESTEP LIMITED (06208613)
- Charges for WHITESTEP LIMITED (06208613)
- More for WHITESTEP LIMITED (06208613)
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) |
---|---|---|---|
17 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
20 Feb 2017 | MR01 | Registration of charge 062086130001, created on 8 February 2017 | |
15 Dec 2016 | CH03 | Secretary's details changed for Robert Mizrahi on 5 December 2016 | |
15 Dec 2016 | CH01 | Director's details changed for Mrs Audrey Mizrahi on 5 December 2016 | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Robert Mizrahi as a director on 28 June 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
15 Jan 2016 | CH01 | Director's details changed for Audrey Mizrahi on 14 January 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
03 May 2011 | CH03 | Secretary's details changed for Robert Mizrahi on 10 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Audrey Mizrahi on 10 April 2011 | |
16 Mar 2011 | AD01 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN on 16 March 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders |