Advanced company searchLink opens in new window

WHITEHALL (UK) LTD

Company number 08071003

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)
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
  • GBP 1
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
  • GBP 2
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