- Company Overview for WHITE ELEPHANT CONSULTING LTD (11074032)
- Filing history for WHITE ELEPHANT CONSULTING LTD (11074032)
- People for WHITE ELEPHANT CONSULTING LTD (11074032)
- More for WHITE ELEPHANT CONSULTING LTD (11074032)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 30 November 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
26 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
01 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
05 Sep 2022 | AD01 | Registered office address changed from The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ United Kingdom to Blackbrook Hall London Road Lichfield WS14 0PS on 5 September 2022 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
12 Nov 2019 | AD01 | Registered office address changed from 4th Floor, Cornerblock 2 Cornwall Street Birmingham B3 2DL England to The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ on 12 November 2019 | |
21 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
21 Nov 2018 | AD01 | Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA United Kingdom to 4th Floor, Cornerblock 2 Cornwall Street Birmingham B3 2DL on 21 November 2018 | |
14 Dec 2017 | PSC04 | Change of details for Mr Kevin Sharkey as a person with significant control on 14 December 2017 | |
21 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-21
|