WHITE LEOPARD HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/09/257 September 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Sub-division of shares on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MS ELAINE HIGGINSON / 20/09/2017

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELAINE HIGGINSON / 20/09/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

28/09/1728 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

16/06/1716 June 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

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

View Accounts

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087038350001

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

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

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/12/1430 December 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 27/02/14 STATEMENT OF CAPITAL GBP 100

View Document

07/05/147 May 2014 ADOPT ARTICLES 27/02/2014

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED STEVTON (NO.557) LIMITED CERTIFICATE ISSUED ON 13/03/14

View Document

05/12/135 December 2013 CHANGE OF NAME 29/11/2013

View Document

05/12/135 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MRS ELAINE HIGGINSON

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR ANTHONY JESSUP

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR MARCUS RICHARD SWIFT

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM WEY HOUSE FARNHAM ROAD GUILDFORD SURREY GU1 4YD UNITED KINGDOM

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 20

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WADDELL

View Document

02/10/132 October 2013 ARTICLES OF ASSOCIATION

View Document

01/10/131 October 2013 ADOPT ARTICLES 25/09/2013

View Document

24/09/1324 September 2013 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