IT'S A WHOLE THING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Registered office address changed from 5th Floor, Sugar Bond Bad Dinosaur Fao: It's a Whole Thing 2 Anderson Place Edinburgh EH6 5NP Scotland to 2nd Floor Bad Dinosaur Fao: It's a Whole Thing 3 Hill Street Edinburgh EH2 3JP on 2023-01-17

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/02/219 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC6236570002

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/07/1920 July 2019 REGISTERED OFFICE CHANGED ON 20/07/2019 FROM 6/3 BEAVERHALL ROAD EDINBURGH EH7 4JE UNITED KINGDOM

View Document

22/06/1922 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6236570001

View Document

07/06/197 June 2019 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH COCKBURN

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / KYLE WHITTINGTON / 01/05/2019

View Document

20/05/1920 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 100

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MS HANNAH COCKBURN

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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