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)
03 Jan 2019 MR01 Registration of charge 098031950003, created on 2 January 2019
02 Nov 2018 MR01 Registration of charge 098031950002, created on 22 October 2018
22 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
10 Oct 2018 PSC04 Change of details for Mr James John William Street as a person with significant control on 6 April 2016
10 Jul 2018 AP01 Appointment of John Hegarty as a director on 1 February 2018
10 Jul 2018 AP01 Appointment of Robert Horler as a director on 1 February 2018
09 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The maximum number of directors of the company be increased to not more than six 23/04/2018
  • RES10 ‐ Resolution of allotment of securities
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
10 Mar 2018 MR04 Satisfaction of charge 098031950001 in full
15 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Financing agreement. 11/12/2017
11 Jan 2018 MR01 Registration of charge 098031950001, created on 11 January 2018
17 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
02 Oct 2017 CH01 Director's details changed for Mr James John William Street on 29 September 2016
02 Oct 2017 CH01 Director's details changed for Mr Neil Timothy Waller on 29 September 2016
22 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
11 Jan 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 138.13754
22 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 109932 ordinary shares of £0.001 each into 100 ordinary shares of £0.000001 each 24/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 November 2016
  • GBP 123.85642
19 Dec 2016 SH02 Sub-division of shares on 24 November 2016
14 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
29 Sep 2016 AD01 Registered office address changed from Unit 17, Archer Street Studios 10/11 Archer Street London W1D 7AZ England to 9th Floor 107 Cheapside London EC2V 6DN on 29 September 2016
22 Sep 2016 AP04 Appointment of Ohs Secretaries Limited as a secretary on 22 September 2016
22 Sep 2016 TM02 Termination of appointment of Neil Waller as a secretary on 22 September 2016