Advanced company searchLink opens in new window

WHALAR LTD

Company number 09803195

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)
08 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
30 Mar 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
17 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
15 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 141.95725
16 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
04 Aug 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
23 May 2020 MR01 Registration of charge 098031950005, created on 2 May 2020
01 May 2020 MR04 Satisfaction of charge 098031950003 in full
01 May 2020 MR04 Satisfaction of charge 098031950002 in full
13 Mar 2020 MR01 Registration of charge 098031950004, created on 27 February 2020
27 Jan 2020 PSC04 Change of details for Mr Neil Timothy Waller as a person with significant control on 23 January 2020
23 Jan 2020 PSC04 Change of details for Mr James John William Street as a person with significant control on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Mr Neil Timothy Waller on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Mr James John William Street on 23 January 2020
23 Jan 2020 CH01 Director's details changed for John Hegarty on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Robert Horler on 23 January 2020
22 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2020 CS01 Confirmation statement made on 30 September 2019 with no updates
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AP01 Appointment of Mr Robert Greenberg as a director on 1 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered 22/12/2021.
28 Jun 2019 TM01 Termination of appointment of Chloe Gottlieb as a director on 3 May 2019
19 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
01 May 2019 AP01 Appointment of Mrs Chloe Gottlieb as a director on 23 April 2018
08 Mar 2019 AP01 Appointment of Miss Andrea Wong as a director on 23 April 2018