WHICHCONTENT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

20/08/2420 August 2024 Amended micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

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

View Accounts

28/01/2028 January 2020 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 245 CALEDONIAN ROAD ISLINGTON LONDON N1 1ED

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VATANDAS MEHMET EKSI

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY MUGE EKSI

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/07/1519 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/12/1311 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

03/07/133 July 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document

01/01/131 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

05/12/115 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

05/05/105 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

02/03/102 March 2010 DISS40 (DISS40(SOAD))

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VATANDAS MEHMET EKSI / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

04/03/094 March 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

12/11/0712 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 FIRST GAZETTE

View Document

05/06/065 June 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: UNIT 412 UNITED HOUSE NORTH ROAD LONDON N7 9DP

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/09/0312 September 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: MLS BUSINESS CENTER 26 FARRINGDON STREET LONDON EC4A 4AB

View Document

19/12/0219 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

27/11/0127 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information