52WHC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/06/2519 June 2025 | Cessation of Jonathan James Brewin as a person with significant control on 2025-06-19 |
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with updates |
| 19/06/2519 June 2025 | Change of details for Mr Giles Richard Knight as a person with significant control on 2025-06-19 |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
| 22/05/2522 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/07/2412 July 2024 | Satisfaction of charge 095983500002 in full |
| 12/07/2412 July 2024 | Satisfaction of charge 095983500003 in full |
| 08/07/248 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
| 05/06/245 June 2024 | Registered office address changed from 52, 3 Whitehall Court London SW1A 2EL to Studio 13C, Excelsior Studios 17-19 Sunbeam Road London NW10 6JP on 2024-06-05 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 01/06/231 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 27/04/2227 April 2022 | Director's details changed for Mr Giles Richard Knight on 2022-04-15 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
| 04/06/184 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 17/10/1717 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095983500003 |
| 13/10/1713 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095983500001 |
| 15/09/1715 September 2017 | PSC'S CHANGE OF PARTICULARS / MR GILES RICHARD KNIGHT / 31/08/2017 |
| 14/09/1714 September 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DENTON |
| 13/09/1713 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095983500002 |
| 08/09/178 September 2017 | CESSATION OF CHARLOTTE ANN DENTON AS A PSC |
| 13/07/1713 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
| 28/09/1628 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095983500001 |
| 16/06/1616 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
| 13/01/1613 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 19/06/1519 June 2015 | CURRSHO FROM 31/05/2016 TO 31/12/2015 |
| 12/06/1512 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
| 11/06/1511 June 2015 | 11/06/15 STATEMENT OF CAPITAL GBP 3 |
| 19/05/1519 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company