Advanced company searchLink opens in new window

WHISTL ECOMMERCE GROUP LIMITED

Company number 08030236

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 2018 TM01 Termination of appointment of Peter Bruce Slee as a director on 4 December 2018
06 Dec 2018 TM01 Termination of appointment of Noel Christopher Lambert as a director on 4 December 2018
06 Dec 2018 TM02 Termination of appointment of Peter Bruce Slee as a secretary on 4 December 2018
06 Dec 2018 AP01 Appointment of Mr Manoj Kumar Parmar as a director on 4 December 2018
06 Dec 2018 AP01 Appointment of Mr Nigel Graham Polglass as a director on 4 December 2018
06 Dec 2018 AP01 Appointment of Mr Nicholas Mark Wells as a director on 4 December 2018
06 Dec 2018 AD01 Registered office address changed from Follingsby Avenue Follingsby Park Gateshead Tyne & Wear NE10 8HQ to Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB on 6 December 2018
06 Dec 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
04 Dec 2018 AA Group of companies' accounts made up to 30 June 2018
03 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
08 Nov 2017 AA Group of companies' accounts made up to 30 June 2017
21 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
08 Feb 2017 AA Group of companies' accounts made up to 30 June 2016
20 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3,000,000
01 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
15 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3,000,000
10 Nov 2014 AA Group of companies' accounts made up to 30 June 2014
27 May 2014 AUD Auditor's resignation
17 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3,000,000
03 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
03 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
06 Mar 2013 AA Group of companies' accounts made up to 30 June 2012
06 Aug 2012 AA01 Previous accounting period shortened from 30 June 2013 to 30 June 2012
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 3,000,000.00