WHALE OF A TIME LTD

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/2026 June 2020 APPLICATION FOR STRIKING-OFF

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/02/1927 February 2019 PREVSHO FROM 30/09/2018 TO 31/05/2018

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM C/O WHITING & PARTNERS LTD (ST NEOTS) 14 EATON COURT ROAD COLMWORTH BUSINESS PARK, EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8ER ENGLAND

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NINA ELLIS / 01/10/2018

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM THE OLD BAKERY 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. NINA ELLIS / 13/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS. NINA ELLIS / 24/09/2015

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED NINA ELLIS LTD. CERTIFICATE ISSUED ON 18/12/14

View Document

18/12/1418 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1416 September 2014 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