WHITECAP CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Resolutions

View Document

14/07/2514 July 2025 Memorandum and Articles of Association

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/08/2424 August 2024 Resolutions

View Document

24/08/2424 August 2024 Memorandum and Articles of Association

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 ADOPT ARTICLES 05/08/2019

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN HAASE / 29/04/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COATES / 29/04/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FREEMAN / 29/04/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAL TAWNEY / 29/04/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WELLS / 29/04/2019

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARY LUMBY

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

09/05/189 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD COATES / 29/06/2017

View Document

09/05/189 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR LAL TAWNEY

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR STEFAN HAASE

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR LUKE FREEMAN

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WELLS / 22/03/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COATES / 14/03/2017

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CONNOLLY

View Document

05/04/165 April 2016 ARTICLES OF ASSOCIATION

View Document

05/04/165 April 2016 ALTER ARTICLES 09/12/2015

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED GARY LUMBY

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR ALEX CONNOLLY

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR ALEX CONNOLLY

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR JULIAN WELLS

View Document

23/07/1323 July 2013 ADOPT ARTICLES 21/06/2013

View Document

30/05/1330 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 5 MILL LANE PANNAL HARROGATE NORTH YORKSHIRE HG3 1JX UNITED KINGDOM

View Document

29/05/1229 May 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

04/05/124 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information