Advanced company searchLink opens in new window

WHIRLED LIMITED

Company number 07961450

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)
06 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
09 Oct 2024 CS01 Confirmation statement made on 6 September 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
22 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
22 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jun 2016 AP01 Appointment of Mr Michael David Atterby as a director on 29 June 2016
29 Jun 2016 TM01 Termination of appointment of Lee Martin Edmonds as a director on 29 June 2016
28 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
15 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
27 Jan 2015 AD01 Registered office address changed from Flat 6, Pullens Buildings, Penton Place Kennington London SE17 3SJ England to 259 Hardess Street London SE24 0HN on 27 January 2015
20 Jan 2015 AD01 Registered office address changed from 259-260 Hardess Street Loughborough Junction London SE24 0HN to Flat 6, Pullens Buildings, Penton Place Kennington London SE17 3SJ on 20 January 2015