WHITEACRE RESOURCES LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Document

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

View Document

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

View Accounts

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Registered office address changed from 1 Knightrider Court 4th Floor London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 2021-11-29

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CESSATION OF TOMKINS TRADING LIMITED AS A PSC

View Document

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

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MRS ANNA NYDEGGER

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ELENA TIMKINA

View Document

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

View Accounts

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YURIY MARGULIS

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELA STRACQUADAINI

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MRS ELENA TIMKINA

View Document

29/03/1729 March 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

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELA STRACQUADAINI / 14/08/2014

View Document

12/04/1512 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 6TH FLOOR, 52/54 GRACECHURCH STREET, LONDON EC3V 0EH

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MS DANIELA STRACQUADAINI

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR RACHEL EBOT

View Document

09/04/139 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

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

View Accounts

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL EBOT / 06/04/2011

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

07/04/107 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/11/098 November 2009 DIRECTOR APPOINTED RACHEL EBOT

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HARRIS

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED SECRETARY ANNA KAWALEK

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 COMPANY BUSINESS 12/09/2008

View Document

23/09/0823 September 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

23/09/0823 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/04/0810 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 NC INC ALREADY ADJUSTED 03/03/08

View Document

17/03/0817 March 2008 GBP NC 37500000/71875000 03/03/2008

View Document

17/01/0817 January 2008 NC INC ALREADY ADJUSTED 15/01/08

View Document

17/01/0817 January 2008 £ NC 25000000/37500000 15/

View Document

10/01/0810 January 2008 ACCTS APPROVED 31/03/07

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 £ NC 18000000/25000000 10/

View Document

21/12/0721 December 2007 NC INC ALREADY ADJUSTED 10/12/07

View Document

23/10/0723 October 2007 NC INC ALREADY ADJUSTED 18/10/07

View Document

23/10/0723 October 2007 £ NC 10000000/18000000 18/

View Document

20/09/0720 September 2007 NC INC ALREADY ADJUSTED 12/09/07

View Document

20/09/0720 September 2007 £ NC 1000/10000000 12/

View Document

14/04/0714 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 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