Advanced company searchLink opens in new window

WHITEOAKS CAPITAL LIMITED

Company number 10007800

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)
19 Feb 2025 CS01 Confirmation statement made on 15 February 2025 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 MR04 Satisfaction of charge 100078000001 in full
26 Jul 2022 AP02 Appointment of Mp Pd1 Uk Ltd as a director on 22 July 2022
13 Jul 2022 MR01 Registration of charge 100078000002, created on 11 July 2022
11 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2022 MA Memorandum and Articles of Association
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
17 Nov 2021 TM02 Termination of appointment of Lisa Victoria Jordan as a secretary on 8 March 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Jun 2020 TM01 Termination of appointment of Matthew Gregory Dawes as a director on 12 June 2020
12 Jun 2020 AP03 Appointment of Miss Lisa Victoria Jordan as a secretary on 12 June 2020
04 Jun 2020 AD01 Registered office address changed from 40 Berkeley Square 40 Berkeley Square Bristol BS8 1HP United Kingdom to Origin Workspace 40 Berkeley Square Bristol BS8 1HP on 4 June 2020
23 May 2020 MR01 Registration of charge 100078000001, created on 20 May 2020
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
28 Jan 2020 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Cook Corporate 40 Berkeley Square Bristol BS8 1HP
28 Jan 2020 TM02 Termination of appointment of Quayseco Limited as a secretary on 28 January 2020
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 9,000,000
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018