- Company Overview for WHITEHALL (UK) LTD (08071003)
- Filing history for WHITEHALL (UK) LTD (08071003)
- People for WHITEHALL (UK) LTD (08071003)
- Registers for WHITEHALL (UK) LTD (08071003)
- More for WHITEHALL (UK) LTD (08071003)
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) |
---|---|---|---|
01 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
23 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with updates | |
18 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
17 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
26 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
01 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
05 Nov 2019 | AD03 | Register(s) moved to registered inspection location Suite 16, Beaufort Court Admirals Way, Docklands London E14 9XL | |
05 Nov 2019 | AD02 | Register inspection address has been changed from Suite 16, Beaufort Court Admirals Way Docklands London E14 9XL England to Suite 16, Beaufort Court Admirals Way, Docklands London E14 9XL | |
04 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 March 2019
|
|
04 Nov 2019 | AD01 | Registered office address changed from 15 Spinkhill View Renishaw Sheffield South Yorkshire S21 3WN to Suite 16, Beaufort Court Admirals Way Docklands London E14 9XL on 4 November 2019 | |
04 Nov 2019 | AD02 | Register inspection address has been changed to Suite 16, Beaufort Court Admirals Way Docklands London E14 9XL | |
21 Oct 2019 | TM01 | Termination of appointment of Julie Hasan as a director on 21 October 2019 | |
21 Oct 2019 | PSC07 | Cessation of Julie Hasan as a person with significant control on 21 October 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
08 Apr 2019 | TM01 | Termination of appointment of Ershad Eric Hassan as a director on 26 February 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Amritpal Singh Khalsa on 5 March 2019 | |
05 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 4 March 2019
|
|
05 Mar 2019 | PSC01 | Notification of Julie Hasan as a person with significant control on 5 March 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 15 Spinkhill View Renishaw Sheffield S21 3WN England to 15 Spinkhill View Renishaw Sheffield South Yorkshire S21 3WN on 26 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 16 Beaufort Court Admirals Way London E14 9XL to 15 Spinkhill View Renishaw Sheffield S21 3WN on 26 February 2019 |