Advanced company searchLink opens in new window

WHOICONS LTD

Company number 10784406

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)
22 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with updates
22 Nov 2024 PSC07 Cessation of Ali Samli as a person with significant control on 21 November 2024
22 Nov 2024 PSC01 Notification of Goran Svilar as a person with significant control on 21 November 2024
22 Nov 2024 TM01 Termination of appointment of Ali Samli as a director on 21 November 2024
21 Nov 2024 TM01 Termination of appointment of Ywain Derfel Ap Rhys as a director on 15 November 2024
02 Jul 2024 AA Total exemption full accounts made up to 31 May 2023
30 May 2024 AD01 Registered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to 20 Wenlock Road London N1 7GU on 30 May 2024
30 May 2024 PSC04 Change of details for Mr Ali Samli as a person with significant control on 30 May 2024
30 May 2024 CH01 Director's details changed for Mr Goran Svilar on 30 May 2024
30 May 2024 CH01 Director's details changed for Mr. Ywain Derfel Ap Rhys on 30 May 2024
30 May 2024 CH01 Director's details changed for Mr Ali Samli on 30 May 2024
10 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2023 AA Total exemption full accounts made up to 31 May 2022
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
14 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
23 Nov 2021 PSC04 Change of details for Mr Ali Samli as a person with significant control on 23 November 2021
23 Nov 2021 CH01 Director's details changed for Mr Ali Samli on 23 November 2021
23 Nov 2021 AD01 Registered office address changed from 119 the Hub 300 Kensal Road London London W10 5BE England to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 23 November 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
06 May 2021 AP01 Appointment of Mr Ywain Derfel Ap Rhys as a director on 31 March 2021