WHITE C. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-12-30

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Change of details for Mr Antonio Venditto as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Director's details changed for Mr Antonio Venditto on 2023-11-13

View Document

09/11/239 November 2023 Director's details changed for Mr Antonio Venditto on 2023-11-09

View Document

09/11/239 November 2023 Change of details for Mr Antonio Venditto as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Registered office address changed from Office 4, 21 Knightsbridge London SW1X 7LY England to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2023-11-09

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Cessation of Gianfranco Garibaldo as a person with significant control on 2022-10-24

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

20/01/2220 January 2022 Director's details changed for Mr Antonio Venditto on 2021-11-15

View Document

20/01/2220 January 2022 Change of details for Mr Antonio Venditto as a person with significant control on 2021-11-15

View Document

01/11/211 November 2021 Director's details changed for Mr Antonio Venditto on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr Gianfranco Garibaldo as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

01/11/211 November 2021 Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to Office 4, 21 Knightsbridge London SW1X 7LY on 2021-11-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 1 LONDON ROAD IPSWICH SUFFOLK IP1 2HA

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CATTERMOLE

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CATTERMOLE

View Document

15/05/1815 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 PREVEXT FROM 31/12/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 DIRECTOR APPOINTED MR GIANFRANCO GARIBALDO

View Document

27/04/1827 April 2018 CESSATION OF CORRADO DEIANA AS A PSC

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANFRANCO GARIBALDO

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR ANTONIO VENDITTO

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

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

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

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

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

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

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

04/07/124 July 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 SECRETARY APPOINTED MR DAVID JOHN PRESTON CATTERMOLE

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR DAVID JOHN PRESTON CATTERMOLE

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 38 WIGMORE STREET LONDON W1U 2HA

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR LAMBDA DIRECTORS LIMITED

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON DAOUDI

View Document

25/02/1125 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/1030 April 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/02/1024 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DAOUDI / 01/10/2009

View Document

05/11/095 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/085 September 2008 DIRECTOR APPOINTED SHARON DAOUDI

View Document

11/03/0811 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 S80A AUTH TO ALLOT SEC 21/02/07

View Document

23/02/0723 February 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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