Advanced company searchLink opens in new window

WHITE WEAVER ACCOUNTANTS LTD

Company number 12336894

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)
30 Nov 2024 AA Micro company accounts made up to 30 November 2023
27 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2024 CS01 Confirmation statement made on 27 August 2024 with updates
21 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2024 AD01 Registered office address changed from 41 Limeharbour London E14 9TS England to Davenport House Office 1-09 16 Pepper Street London E14 9RP on 3 July 2024
31 Oct 2023 AA Micro company accounts made up to 30 November 2022
11 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
30 May 2023 PSC07 Cessation of Aftab Anjum as a person with significant control on 1 May 2023
30 May 2023 TM01 Termination of appointment of Aftab Anjum as a director on 1 May 2023
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
27 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Micro company accounts made up to 30 November 2020
16 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
02 Sep 2020 AD01 Registered office address changed from 14 Skylines Village Limeharbour London E14 9TS England to 41 Limeharbour London E14 9TS on 2 September 2020
28 Aug 2020 AD01 Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP United Kingdom to 14 Skylines Village Limeharbour London E14 9TS on 28 August 2020
28 Aug 2020 PSC01 Notification of Adeel Shabir as a person with significant control on 28 August 2020
28 Aug 2020 PSC04 Change of details for Mr Aftab Anjum as a person with significant control on 28 August 2020
28 Aug 2020 CS01 Confirmation statement made on 28 August 2020 with updates
12 Feb 2020 AP01 Appointment of Mr Adeel Shabir as a director on 12 February 2020
27 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-27
  • GBP 50