ALL SPORTS WHISPERS LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-25 with updates |
20/12/2420 December 2024 | Group of companies' accounts made up to 2023-12-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-25 with updates |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Resolutions |
08/07/248 July 2024 | Statement of capital following an allotment of shares on 2024-07-04 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Group of companies' accounts made up to 2022-12-31 |
18/09/2318 September 2023 | Second filing for the appointment of Andrew Martyn Cox as a director |
08/08/238 August 2023 | Confirmation statement made on 2023-07-25 with updates |
02/08/232 August 2023 | Termination of appointment of Giovanni Maria Ciuccio as a director on 2023-03-10 |
02/08/232 August 2023 | Appointment of Louis George Verdi as a director on 2023-03-10 |
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 |
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 |
18/07/2318 July 2023 | Appointment of Andrew Martyn Cox as a director on 2023-03-03 |
10/07/2310 July 2023 | Resolutions |
10/07/2310 July 2023 | Resolutions |
10/07/2310 July 2023 | Resolutions |
30/06/2330 June 2023 | Statement of capital following an allotment of shares on 2023-06-27 |
04/05/234 May 2023 | Second filing for the notification of Hsbc Holdings Plc as a person with significant control |
27/03/2327 March 2023 | Cessation of Graham Henry Edwards as a person with significant control on 2023-03-08 |
01/12/221 December 2022 | Notification of Hsbc Holdings Plc as a person with significant control on 2022-10-18 |
01/12/221 December 2022 | Notification of Wpgss Limited as a person with significant control on 2022-10-18 |
19/05/2219 May 2022 | Director's details changed for Mr Kieren John Beltrame on 2020-10-24 |
19/05/2219 May 2022 | Director's details changed for Vivion Stephen Cox on 2022-05-18 |
19/05/2219 May 2022 | Director's details changed for Balvinder Kaur Parmar on 2022-05-18 |
17/05/2217 May 2022 | Director's details changed for Vivion Stephen Cox on 2019-10-25 |
17/05/2217 May 2022 | Director's details changed for Vivion Stephen Cox on 2019-10-25 |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Resolutions |
18/12/2118 December 2021 | Memorandum and Articles of Association |
13/12/2113 December 2021 | Change of share class name or designation |
13/12/2113 December 2021 | Particulars of variation of rights attached to shares |
05/05/175 May 2017 | CURRSHO FROM 30/04/2018 TO 31/12/2017 |
25/04/1725 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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