Advanced company searchLink opens in new window

WHISTL CONSOLIDATED LIMITED

Company number 11995959

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)
06 Dec 2021 CERTNM Company name changed nny 91 LIMITED\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-06
23 Nov 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 21.112
21 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
16 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 33.4213
03 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 75.7995
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Jun 2021 PSC08 Notification of a person with significant control statement
25 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
25 May 2021 AP01 Appointment of Mr Pim Berendsen as a director on 19 May 2021
12 Jan 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 19.2953
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 7,812.5
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 7,796.875
09 Dec 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 229.8682
30 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
24 Aug 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 175.0766
03 Jul 2020 CS01 Confirmation statement made on 13 May 2020 with updates
27 May 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 76.6227
18 May 2020 AP01 Appointment of Mr James Greenbury as a director on 21 June 2019
18 May 2020 AP01 Appointment of Mr Mark Ian Nunny as a director on 21 June 2019
05 Dec 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 62.4967
20 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 October 2019
  • GBP 7,500.0001
17 Nov 2019 PSC07 Cessation of Nicholas Mark Wells as a person with significant control on 21 June 2019
17 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 7,500
27 Oct 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 14.126
16 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase by the company of 141,260 d ordinary shares of £0.0001 06/09/2019
22 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Conflict of interest 21/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association