THE WHITEBOX CO2 CAPTURE COMPANY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Bill Haydon Gunn as a director on 2025-05-23

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

07/11/247 November 2024 Certificate of change of name

View Document

29/10/2429 October 2024 Second filing for the appointment of Mr Bill Haydon Gunn as a director

View Document

24/10/2424 October 2024 Appointment of Mr Sebastian John Munden as a director on 2024-10-24

View Document

24/10/2424 October 2024 Appointment of Mr Bill Haydon Gunn as a director on 2024-10-05

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Termination of appointment of Farha Secretaries Ltd as a secretary on 2024-07-05

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

27/10/2327 October 2023 Termination of appointment of Isik Kececi Asur as a director on 2023-10-27

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to East Lodge, Prince of Wales Gate Hyde Park London, Greater London England SW7 1NR on 2023-04-13

View Document

04/01/234 January 2023 Change of details for Infrasalience Ltd as a person with significant control on 2023-01-04

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Thomas Francis Darden as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr David Kempton White as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Samuel Mansour Dayani as a director on 2022-11-01

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

05/11/215 November 2021 Appointment of Ms Isik Kececi Asur as a director on 2021-08-05

View Document

05/11/215 November 2021 Appointment of Mr. Thomas Francis Darden as a director on 2021-09-23

View Document

29/09/2129 September 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Joaquin Vicent Peris on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr James Bassam Farha on 2021-09-29

View Document

27/09/2127 September 2021 Registered office address changed from C/O F&a Legal Ltd 8-10 Hill Street London W1J 5NG to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-09-27

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Sub-division of shares on 2021-07-29

View Document

24/09/2124 September 2021 Memorandum and Articles of Association

View Document

24/09/2124 September 2021 Resolutions

View Document

24/09/2124 September 2021 Resolutions

View Document

06/08/216 August 2021 Appointment of Mr Joaquin Vicent Peris as a director on 2021-08-05

View Document

06/08/216 August 2021 Appointment of Mr James Bassam Farha as a director on 2021-08-05

View Document

06/08/216 August 2021 Termination of appointment of David Kempton White as a director on 2021-08-05

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Termination of appointment of Neel Anilkumar Patel as a director on 2021-07-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR INFRASALIENCE LTD

View Document

20/05/2020 May 2020 CORPORATE SECRETARY APPOINTED F&A SECRETARIES LTD

View Document

22/04/2022 April 2020 REGISTERED OFFICE ADDRESS CHANGED ON 22/04/2020 TO PO BOX 4385, 11049476: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEMPTON WHITE / 22/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEEL ANILKUMAR PATEL / 22/01/2020

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

06/11/176 November 2017 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