Advanced company searchLink opens in new window

WHISTL GROUP HOLDINGS LIMITED

Company number 09779561

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)
13 Sep 2024 AA Full accounts made up to 31 December 2023
26 Jun 2024 MR01 Registration of charge 097795610006, created on 20 June 2024
17 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
14 Aug 2023 AA Full accounts made up to 31 December 2022
05 Jul 2023 TM01 Termination of appointment of Alistair Cochrane as a director on 23 June 2023
02 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
02 Jun 2023 TM01 Termination of appointment of James Brett Greenbury as a director on 21 June 2019
19 Nov 2022 AD01 Registered office address changed from Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB to Network House Third Avenue Marlow SL7 1EY on 19 November 2022
09 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with updates
30 May 2022 PSC05 Change of details for Nny 91 Limited as a person with significant control on 6 December 2021
22 Apr 2022 AP01 Appointment of Mr Alistair Cochrane as a director on 21 April 2022
21 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
30 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 May 2020 PSC02 Notification of Nny 91 Limited as a person with significant control on 21 June 2019
29 May 2020 PSC07 Cessation of Nicholas Mark Wells as a person with significant control on 21 June 2019
22 May 2020 SH02 Sub-division of shares on 21 June 2019
20 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
02 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
29 Jul 2019 MA Memorandum and Articles of Association
29 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Section 694 of the companies act 2006 18/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2019 SH08 Change of share class name or designation