Advanced company searchLink opens in new window

WHITESTEP LIMITED

Company number 06208613

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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