Advanced company searchLink opens in new window

WHISTL FULFILMENT LTD

Company number 09419587

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)
25 May 2018 AA Full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
05 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
22 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2017 AP03 Appointment of Mr John Evans as a secretary on 31 July 2017
01 Aug 2017 PSC02 Notification of Whistl Uk Limited as a person with significant control on 31 July 2017
01 Aug 2017 PSC07 Cessation of Rashpal Singh Gill as a person with significant control on 31 July 2017
01 Aug 2017 PSC07 Cessation of Michael James Thom as a person with significant control on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Michael James Thom as a director on 31 July 2017
01 Aug 2017 TM01 Termination of appointment of Rashpal Gill as a director on 31 July 2017
01 Aug 2017 AD01 Registered office address changed from C/O C/O Blackborn Ltd 131 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QJ England to Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB on 1 August 2017
01 Aug 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
01 Aug 2017 AP01 Appointment of Mr Nigel Graham Polglass as a director on 31 July 2017
01 Aug 2017 AP01 Appointment of Mr Manoj Kumar Parmar as a director on 31 July 2017
01 Aug 2017 AP01 Appointment of Mr Nicholas Mark Wells as a director on 31 July 2017
01 Aug 2017 MR04 Satisfaction of charge 094195870001 in full
17 Jul 2017 AA Full accounts made up to 31 January 2017
03 Apr 2017 CS01 Confirmation statement made on 3 February 2017 with updates
17 Jan 2017 MR01 Registration of charge 094195870001, created on 16 January 2017
10 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2017 SH08 Change of share class name or designation
15 Dec 2016 AA Accounts for a dormant company made up to 31 January 2016
30 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 400
30 Mar 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 January 2016
04 Feb 2015 AD01 Registered office address changed from Columbia House Apollo Rise Southwood Farnborough Hampshire GU14 0GT United Kingdom to C/O C/O Blackborn Ltd 131 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QJ on 4 February 2015