Advanced company searchLink opens in new window

170 WHITEHORSE LIMITED

Company number 12226890

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)
11 Feb 2025 AA Total exemption full accounts made up to 31 January 2025
29 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2025 CS01 Confirmation statement made on 8 November 2024 with no updates
25 Oct 2024 CH01 Director's details changed for Mr Kris Burt on 23 October 2024
24 Oct 2024 PSC04 Change of details for Mr Kris Burt as a person with significant control on 23 October 2024
24 Oct 2024 PSC04 Change of details for Mr Heinrich Lingenfelder as a person with significant control on 23 October 2024
24 Oct 2024 CH01 Director's details changed for Mr Heinrich Lingenfelder on 23 October 2024
24 Oct 2024 PSC04 Change of details for Mr Daniel Paul Farrow as a person with significant control on 23 October 2024
24 Oct 2024 CH01 Director's details changed for Mr Daniel Paul Farrow on 23 October 2024
23 Oct 2024 AD01 Registered office address changed from 68 Osward Close Croydon CR0 9HB England to 65 Osward Close Croydon CR0 9HB on 23 October 2024
22 Oct 2024 AD01 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 68 Osward Close Croydon CR0 9HB on 22 October 2024
09 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
07 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with updates
07 Dec 2023 PSC01 Notification of Kris Burt as a person with significant control on 7 November 2023
07 Dec 2023 AP01 Appointment of Mr Kris Burt as a director on 7 November 2023
06 Jul 2023 AA Micro company accounts made up to 31 January 2023
27 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with updates
09 Jun 2023 MR01 Registration of charge 122268900013, created on 2 June 2023
06 Jun 2023 MR01 Registration of charge 122268900011, created on 2 June 2023
06 Jun 2023 MR01 Registration of charge 122268900012, created on 2 June 2023
27 Jan 2023 AA Micro company accounts made up to 31 January 2022
19 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 400
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 29 November 2021
  • GBP 400