WHITECART GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Termination of appointment of Michael Bain as a director on 2025-10-25 |
| 30/10/2530 October 2025 New | Appointment of Mr Thivanka Ranasinghe as a director on 2025-10-25 |
| 09/10/259 October 2025 New | Confirmation statement made on 2025-10-03 with updates |
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 11/07/2511 July 2025 | Termination of appointment of Thivanka Ranasinghe as a director on 2025-07-10 |
| 11/07/2511 July 2025 | Appointment of Mr Michael Bain as a director on 2025-07-10 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-11-16 with updates |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
| 03/10/233 October 2023 | Micro company accounts made up to 2022-12-31 |
| 06/06/236 June 2023 | Termination of appointment of Nicola Ann Palmer as a director on 2023-06-05 |
| 06/06/236 June 2023 | Appointment of Mr Thivanka Ranasinghe as a director on 2023-06-05 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with updates |
| 06/06/236 June 2023 | Change of details for Mr Michael Bain as a person with significant control on 2023-06-05 |
| 06/06/236 June 2023 | Cessation of Nicola Palmer as a person with significant control on 2023-06-05 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/12/2216 December 2022 | Appointment of Nicola Palmer as a director on 2022-12-16 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-04 with updates |
| 16/12/2216 December 2022 | Notification of Nicola Palmer as a person with significant control on 2022-12-04 |
| 16/12/2216 December 2022 | Cessation of Quentin John Collier as a person with significant control on 2022-12-04 |
| 16/12/2216 December 2022 | Termination of appointment of Quentin John Collier as a director on 2022-12-16 |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 02/02/222 February 2022 | Change of details for Mr Quentin John Collier as a person with significant control on 2016-12-08 |
| 02/02/222 February 2022 | Change of details for Mr Michael Bain as a person with significant control on 2019-12-04 |
| 19/01/2219 January 2022 | Notification of Michael Bain as a person with significant control on 2019-12-04 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/08/2030 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES |
| 21/09/1921 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
| 12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
| 03/09/173 September 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 26/09/1626 September 2016 | APPOINTMENT TERMINATED, DIRECTOR NICOLA PALMER |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
| 08/08/168 August 2016 | DIRECTOR APPOINTED MS NICOLA PALMER |
| 08/08/168 August 2016 | 01/08/16 STATEMENT OF CAPITAL GBP 2 |
| 20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN JOHN COLLIER / 01/04/2016 |
| 13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 4 FOINAVEN WAY THORNLIEBANK GLASGOW G46 8JX SCOTLAND |
| 12/12/1512 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN JOHN COLLIER / 12/12/2015 |
| 12/12/1512 December 2015 | REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 16 CLARKIN AVENUE EAST KILBRIDE GLASGOW G75 9GS SCOTLAND |
| 08/12/158 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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