THE WHY FACTORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

13/02/2513 February 2025 Registered office address changed from Suite a, 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 2nd Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2025-02-13

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

08/01/248 January 2024 Registered office address changed from PO Box 4385 08179428 - Companies House Default Address Cardiff CF14 8LH to Suite a, 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 2024-01-08

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Registered office address changed to PO Box 4385, 08179428 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-18

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Maricel Alicia Lungarzo as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Compulsory strike-off action has been discontinued

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-08-14 with updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Administrative restoration application

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2019-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2020-08-14 with updates

View Document

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

View Accounts

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

06/11/186 November 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 11/07/16 STATEMENT OF CAPITAL USD 13092382

View Document

19/09/1719 September 2017 15/08/16 STATEMENT OF CAPITAL USD 13092382

View Document

19/09/1719 September 2017 28/12/16 STATEMENT OF CAPITAL USD 13092385

View Document

19/09/1719 September 2017 31/03/16 STATEMENT OF CAPITAL USD 13092382

View Document

05/09/175 September 2017 CESSATION OF Z2 GROUP LIMITED AS A PSC

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NAHUEL ALEXIS ROMAN / 19/04/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUAN SEBASTIAN GARRIGUES DIAZ-LLANOS / 19/04/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARWAN GEORGE ZAKHEM / 19/04/2016

View Document

02/03/162 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/03/162 March 2016 30/10/15 STATEMENT OF CAPITAL USD 6720944

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM C/O ZAKHEM CONSTRUCTION UK LIMITED 2 KENSINGTON SQUARE LONDON W8 5EP

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR GONZALO MARTIN GUTIERREZ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

07/10/157 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

23/06/1523 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/1515 June 2015 ALTER ARTICLES 22/04/2015

View Document

15/06/1515 June 2015 22/04/15 STATEMENT OF CAPITAL USD 4820944

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MRS CLAIRE JANE LE MOUELLIC

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/08/1423 August 2014 DISS40 (DISS40(SOAD))

View Document

21/08/1421 August 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

04/09/134 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 RESOLUTION TO REDENOMINATE SHARES 14/08/2012

View Document

08/05/138 May 2013 01/05/13 STATEMENT OF CAPITAL USD 3

View Document

14/08/1214 August 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