Advanced company searchLink opens in new window

WHISTL LONDON LIMITED

Company number 06493826

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)
15 Mar 2016 SH19 Statement of capital on 15 March 2016
  • GBP 1
15 Mar 2016 CAP-SS Solvency Statement dated 06/03/16
15 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500,000
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 064938260002, created on 23 October 2015
27 Oct 2015 MR01 Registration of charge 064938260001, created on 23 October 2015
10 Jun 2015 AA Full accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 500,000
03 Dec 2014 AA Full accounts made up to 31 December 2013
15 Sep 2014 CERTNM Company name changed tnt post london LIMITED\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-12
15 Sep 2014 CONNOT Change of name notice
01 Jul 2014 AP03 Appointment of Mr John Evans as a secretary
30 Jun 2014 TM02 Termination of appointment of Angus Russell as a secretary
18 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 500,000
18 Dec 2013 CH01 Director's details changed for Mr Manoj Kumar Parmar on 18 December 2013
18 Dec 2013 CH01 Director's details changed for Mr Nicholas Mark Wells on 15 December 2013
20 Sep 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 CH01 Director's details changed for Mr Nigel Graham Polglass on 18 June 2013
05 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
05 Feb 2013 CH01 Director's details changed for Mr Nicholas Mark Wells on 5 February 2013
03 Jan 2013 TM01 Termination of appointment of Charles Neilson as a director
11 Nov 2012 CH01 Director's details changed for Mr Nigel Graham Polglass on 11 November 2012
31 Jul 2012 CH03 Secretary's details changed for Mr Angus Neil Russell on 30 July 2012