ALL SPORTS WHISPERS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

08/01/248 January 2024 Registered office address changed from C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Second filing for the appointment of Andrew Martyn Cox as a director

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

02/08/232 August 2023 Termination of appointment of Giovanni Maria Ciuccio as a director on 2023-03-10

View Document

02/08/232 August 2023 Appointment of Louis George Verdi as a director on 2023-03-10

View Document

27/07/2327 July 2023 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

26/07/2326 July 2023 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR

View Document

18/07/2318 July 2023 Appointment of Andrew Martyn Cox as a director on 2023-03-03

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

04/05/234 May 2023 Second filing for the notification of Hsbc Holdings Plc as a person with significant control

View Document

27/03/2327 March 2023 Cessation of Graham Henry Edwards as a person with significant control on 2023-03-08

View Document

01/12/221 December 2022 Notification of Hsbc Holdings Plc as a person with significant control on 2022-10-18

View Document

01/12/221 December 2022 Notification of Wpgss Limited as a person with significant control on 2022-10-18

View Document

19/05/2219 May 2022 Director's details changed for Mr Kieren John Beltrame on 2020-10-24

View Document

19/05/2219 May 2022 Director's details changed for Vivion Stephen Cox on 2022-05-18

View Document

19/05/2219 May 2022 Director's details changed for Balvinder Kaur Parmar on 2022-05-18

View Document

17/05/2217 May 2022 Director's details changed for Vivion Stephen Cox on 2019-10-25

View Document

17/05/2217 May 2022 Director's details changed for Vivion Stephen Cox on 2019-10-25

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Change of share class name or designation

View Document

13/12/2113 December 2021 Particulars of variation of rights attached to shares

View Document

05/05/175 May 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information