Advanced company searchLink opens in new window

WHITON MAYNARD LTD

Company number 08573143

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)
22 Jul 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 30 September 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
07 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 30 September 2021
21 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
04 Jun 2021 AD01 Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 4 June 2021
22 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
28 Aug 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
20 May 2020 AA Total exemption full accounts made up to 30 September 2019
03 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
23 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
29 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 September 2016
09 Sep 2016 CH03 Secretary's details changed for Katy Hamilton-West on 7 September 2016
07 Sep 2016 CERTNM Company name changed lavant consulting LTD\certificate issued on 07/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
07 Sep 2016 AD01 Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to Third Floor 24 Chiswell Street London EC1Y 4YX on 7 September 2016
11 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
11 Jul 2016 CH01 Director's details changed for Mr Timothy Robert Hamilton-West on 9 October 2015
11 Jul 2016 CH03 Secretary's details changed for Katy Hamilton-West on 9 October 2015
11 Jul 2016 CH01 Director's details changed for Mr Timothy Robert Hamilton-West on 9 October 2015