Advanced company searchLink opens in new window

WHICHIT UK LTD

Company number 09050518

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)
15 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2017 TM01 Termination of appointment of Nicholas Stewart Jones as a director on 1 March 2017
09 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 1,675.14
05 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
24 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 1,501.07
06 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,480.09
28 Sep 2016 AP01 Appointment of Mr Nicholas Stewart Jones as a director on 28 April 2016
26 Jul 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,459.11
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,459.11
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,417.17
01 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 02/06/2015.
01 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 26/02/2015.
01 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 May 2015
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 1,201.24
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,402.49
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 October 2014
  • GBP 1,048.3
15 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 June 2015
  • GBP 1,392.67
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/2016.
11 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,196.33
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016.
08 Jun 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 1,196.33
  • ANNOTATION Clarification a second filed SH01 was registered on 01/06/2016.
08 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1,047.12
16 Oct 2014 AD01 Registered office address changed from 1 East Poultry Avenue London Uk EC1A 9PT United Kingdom to 1 Charterhouse Mews London EC1M 6BB on 16 October 2014
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted