Advanced company searchLink opens in new window

WHEREISMYTRANSPORT LTD

Company number 09664921

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)
10 Nov 2020 AA Full accounts made up to 30 June 2020
13 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
01 Jul 2020 AA Accounts for a small company made up to 30 June 2019
25 May 2020 AD01 Registered office address changed from 8 Old Jewry London EC2R 8DN England to 1 Frederick's Place London EC2R 8AE on 25 May 2020
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 224.82
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 215.260
23 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 October 2019
  • GBP 187.98
09 Oct 2019 AD01 Registered office address changed from Shack15 Data Science Hub 67-71 Shoreditch High Street London E1 6JJ to 8 Old Jewry London EC2R 8DN on 9 October 2019
29 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with updates
28 Aug 2019 PSC02 Notification of The Wimt Founders Ltd as a person with significant control on 6 April 2016
26 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 26 August 2019
26 Aug 2019 PSC07 Cessation of Devin Robert De Vries as a person with significant control on 1 January 2017
26 Aug 2019 PSC07 Cessation of David Thomas New as a person with significant control on 1 January 2018
26 Aug 2019 PSC07 Cessation of Christopher Ramsay King as a person with significant control on 1 January 2018
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 181.61
09 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 AP01 Appointment of Mr Verne Lizano Povedano as a director on 31 October 2018
07 Nov 2018 AP01 Appointment of Mr Julian Matthew Hirst as a director on 31 October 2018
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
14 May 2018 AD01 Registered office address changed from Fourth Floor 8 Old Jewry London EC2R 8DN to Shck 15 Data Science Hub 67-71 Shoreditch High Street London E1 6JJ on 14 May 2018
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
26 Jan 2018 AD01 Registered office address changed from 1E Mentmore Terrace Whereismytransport London E8 3DQ England to Fourth Floor 8 Old Jewry London EC2R 8DN on 26 January 2018
05 Dec 2017 AP01 Appointment of Jonathan Kim Fennell as a director on 15 November 2017