Advanced company searchLink opens in new window

WHITE TECH OPERATIONS LIMITED

Company number 12931224

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)
29 Jul 2024 AA Accounts for a small company made up to 31 October 2023
05 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
20 Feb 2024 CH01 Director's details changed for Mr Mihai Cartov on 1 January 2024
14 Feb 2024 CH01 Director's details changed for Mr Thomas Paul Griffiths on 2 February 2024
14 Feb 2024 AP01 Appointment of Mr Thomas Paul Griffiths as a director on 2 February 2024
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
09 Jun 2023 AP01 Appointment of Mr Mykhailo Movchan as a director on 1 June 2023
07 Apr 2023 CH01 Director's details changed for Mr Mihai Cartov on 7 April 2023
06 Apr 2023 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 25 Cabot Square London E14 4QZ on 6 April 2023
05 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with updates
27 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2022 AA Accounts for a dormant company made up to 31 October 2021
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
21 Mar 2022 PSC07 Cessation of Galyna Bilous as a person with significant control on 17 March 2022
21 Mar 2022 PSC01 Notification of Volodymyr Nosov as a person with significant control on 17 March 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
02 Feb 2022 PSC04 Change of details for Galyna Belous as a person with significant control on 6 October 2020
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2022 CS01 Confirmation statement made on 5 October 2021 with updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 CH01 Director's details changed for Mr Mihai Cartov on 22 October 2021
22 Oct 2021 PSC04 Change of details for Galyna Belous as a person with significant control on 22 October 2021
06 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-06
  • GBP 1