WHATBOX CONSULTING LTD

Company Documents

DateDescription
09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

24/05/2424 May 2024 Application to strike the company off the register

View Document

22/05/2422 May 2024 Change of details for Mrs Katherine Joanna Barnard as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mrs Katherine Joanna Barnard on 2024-05-22

View Document

19/02/2419 February 2024 Director's details changed for Mrs Katherine Joanna Barnard on 2024-02-01

View Document

19/02/2419 February 2024 Registered office address changed from 24 Padbury Drive Banbury OX16 4QT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-19

View Document

19/02/2419 February 2024 Change of details for Mrs Katherine Joanna Barnard as a person with significant control on 2024-02-01

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from 71 Shelton Street London WC2H 9JQ England to 24 Padbury Drive Banbury OX16 4QT on 2023-07-18

View Document

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

View Accounts

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

View Accounts

02/07/212 July 2021 Cessation of Mark John Jefferies as a person with significant control on 2021-03-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

02/07/212 July 2021 Termination of appointment of Mark John Jefferies as a director on 2021-03-31

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 46 SILVERBURN DRIVE OAKWOOD DERBY DE21 2JJ ENGLAND

View Document

24/09/2024 September 2020 CESSATION OF PHILLIP JOHN CARTWRIGHT AS A PSC

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP CARTWRIGHT

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN CARTWRIGHT

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/02/2014 February 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM KERROO MOOAR RAGNAL LANE NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0RU ENGLAND

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED DR PHILLIP JOHN CARTWRIGHT

View Document

01/07/191 July 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