WHITECAP CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Resolutions |
14/07/2514 July 2025 | Memorandum and Articles of Association |
10/07/2510 July 2025 | Total exemption full accounts made up to 2025-03-31 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/08/2424 August 2024 | Resolutions |
24/08/2424 August 2024 | Memorandum and Articles of Association |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/08/2010 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | ADOPT ARTICLES 05/08/2019 |
13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN HAASE / 29/04/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COATES / 29/04/2019 |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FREEMAN / 29/04/2019 |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAL TAWNEY / 29/04/2019 |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WELLS / 29/04/2019 |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY LUMBY |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
09/05/189 May 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD COATES / 29/06/2017 |
09/05/189 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | DIRECTOR APPOINTED MR LAL TAWNEY |
02/10/172 October 2017 | DIRECTOR APPOINTED MR STEFAN HAASE |
02/10/172 October 2017 | DIRECTOR APPOINTED MR LUKE FREEMAN |
26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WELLS / 22/03/2017 |
06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COATES / 14/03/2017 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/05/1612 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
12/05/1612 May 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CONNOLLY |
05/04/165 April 2016 | ARTICLES OF ASSOCIATION |
05/04/165 April 2016 | ALTER ARTICLES 09/12/2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/05/156 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
27/03/1527 March 2015 | DIRECTOR APPOINTED GARY LUMBY |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
30/07/1330 July 2013 | DIRECTOR APPOINTED MR ALEX CONNOLLY |
30/07/1330 July 2013 | DIRECTOR APPOINTED MR ALEX CONNOLLY |
30/07/1330 July 2013 | DIRECTOR APPOINTED MR JULIAN WELLS |
23/07/1323 July 2013 | ADOPT ARTICLES 21/06/2013 |
30/05/1330 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/05/1231 May 2012 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 5 MILL LANE PANNAL HARROGATE NORTH YORKSHIRE HG3 1JX UNITED KINGDOM |
29/05/1229 May 2012 | CURRSHO FROM 31/05/2013 TO 31/03/2013 |
04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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