8 WHITES ROW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

16/04/2516 April 2025 Director's details changed for Jeremy Tugwell on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Mr Stephen Frederick Lloyd on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Jill Irene Robinson on 2025-04-16

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-24

View Document

19/05/2419 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

26/02/2426 February 2024 Registered office address changed from PO Box PO Box 318 318 Radlett Herts WD7 0FU England to 128 City Road 128 City Road London EC1V 2NX on 2024-02-26

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-24

View Document

11/10/2311 October 2023 Registered office address changed from Strangford Management 46 New Broad Street London EC2M 1JH England to PO Box PO Box 318 318 Radlett Herts WD7 0FU on 2023-10-11

View Document

29/08/2329 August 2023 Termination of appointment of Strangford Management as a secretary on 2023-08-15

View Document

29/08/2329 August 2023 Appointment of Residenzia Ltd as a secretary on 2023-08-16

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

01/03/221 March 2022 Current accounting period shortened from 2022-03-31 to 2022-03-24

View Document

23/02/2223 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-03-31

View Document

16/11/2116 November 2021 Appointment of Jill Irene Robinson as a director on 2021-11-16

View Document

16/11/2116 November 2021 Appointment of Jeremy Tugwell as a director on 2021-11-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR STEPHEN FREDERICK LLOYD

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY TUGWELL

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TUGNELL / 26/02/2019

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 311-313 KINGSLAND ROAD KINGSLAND ROAD LONDON E8 4DL ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

17/04/1817 April 2018 CORPORATE SECRETARY APPOINTED CURRELL RESIDENTIAL LIMITED

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HURRY

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM UNIT 3 LLOYDS WHARF MILL STREET LONDON SE1 2BD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED JEREMY TUGNELL

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR LEONORA SICCARDI

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANIL SHARMA

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/07/1517 July 2015 SECRETARY APPOINTED MISS ELIZABETH JANE HURRY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED LEONORA SICCARDI

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR OMAR LIAQUAT

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR. ANIL KUMAR SHARMA

View Document

04/11/134 November 2013 11/05/12 STATEMENT OF CAPITAL GBP 6

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MINTER

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MINTER

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY BISHOP & SEWELL SECRETARIES LIMITED

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 59-60 RUSSELL SQUARE LONDON WC1B 4HP ENGLAND

View Document

07/06/137 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/05/1211 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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