WHITE LABEL INTELLIGENCE LIMITED

Company Documents

DateDescription
25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MR MARK ROGERS

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
6 LLOYD'S AVENUE
UNIT GCL
LONDON
EC3N 3AX
ENGLAND

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY CASPAR CRAVEN

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR CASPAR CRAVEN

View Document

01/07/151 July 2015 SECRETARY APPOINTED MR RALPH GERALD MAINGOT

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR ARNAUD SPIRLET

View Document

01/07/151 July 2015 CURREXT FROM 31/12/2015 TO 28/02/2016

View Document

10/10/1410 October 2014 ADOPT ARTICLES 31/07/2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/09/1411 September 2014 SUB-DIVISION
31/07/14

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM
UNIT 3.01 CHESTER HOUSE
KENNINGTON PARK BUSINESS CENTRE 1 - 3 BRIXTON ROAD
LONDON
SW9 6DE

View Document

22/08/1422 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/1413 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM
UNIT 3.01 CHESTER HOUSE
KENNINGTON PARK BUSINESS CENTRE, 1-3 BRIXTON ROAD
LONDON
SE9 6DE
ENGLAND

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
UNIT 3.01 CHESTER HOUSE
KENNINGTON PARK BUSINESS CENTRE, 1-3 BRIXTON ROAD
LONDON
SE9 6DE
ENGLAND

View Document

10/09/1310 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
W218 WESTMINSTER BUSINESS SQUARE
1 - 45 DURHAM STREET
LONDON
SE11 5JH
ENGLAND

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/08/119 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM N-102 WESTMINSTER BUSINESS SQUARE 1 - 45 DURHAM STREET LONDON SE11 5JH

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CASPAR CRAVEN / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BRYAN NUGENT CHARVET / 01/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR CRAVEN / 01/12/2009

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S PARTICULARS CASPAR CRAVEN

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S PARTICULARS EDWARD CHARVET

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/09 FROM: N-102 WESTMINSTER BUSINESS SQUARE 1-45 DURHAM STREET LONDON SE11 5JH

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: 22 PARKWAY WEYBRIDGE KT13 9HD UNITED KINGDOM

View Document

23/02/0923 February 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

04/08/084 August 2008 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