- Company Overview for WHEREISMYTRANSPORT LTD (09664921)
- Filing history for WHEREISMYTRANSPORT LTD (09664921)
- People for WHEREISMYTRANSPORT LTD (09664921)
- Charges for WHEREISMYTRANSPORT LTD (09664921)
- Insolvency for WHEREISMYTRANSPORT LTD (09664921)
- More for WHEREISMYTRANSPORT LTD (09664921)
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
|
|
23 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 16 December 2019
|
|
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 28 October 2019
|
|
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
|
|
09 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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 |