WHITECODE 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
17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/07/2317 July 2023 Appointment of Mrs Ellen Huelin as a director on 2023-07-01

View Document

07/06/237 June 2023 Appointment of Mr Dean Christopher Loizou as a director on 2023-06-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

05/01/225 January 2022 Secretary's details changed for Miss Alexandra Jane Gray on 2021-12-31

View Document

20/07/2120 July 2021 Appointment of Miss Alexandra Jane Gray as a secretary on 2021-07-20

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Change of name notice

View Document

17/06/2117 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON NATALINO TRAMONTANO / 10/05/2021

View Document

18/05/2118 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID HILL / 10/05/2021

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM HIGHFIELD HOUSE 2 WEST HILL DARTFORD KENT DA1 2EW

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 PREVSHO FROM 28/02/2020 TO 27/02/2020

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR DONNA BLACK

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, SECRETARY DONNA BLACK

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, SECRETARY KEITH WISDOM

View Document

28/07/2028 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITECODE HOLDINGS LIMITED

View Document

28/07/2028 July 2020 CESSATION OF WHITECODE GROUP LIMITED AS A PSC

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN WISDOM

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH WISDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

17/10/1917 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

15/10/1815 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR JASON NATALINO TRAMONTANO

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL COX

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

15/11/1715 November 2017 SECRETARY APPOINTED MRS DONNA LORRAINE BLACK

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR NICHOLAS PHILIP EASTON

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS DONNA LORRAINE BLACK

View Document

30/10/1730 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES WISDOM / 28/01/2015

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID HILL / 08/09/2016

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/01/1621 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/01/1522 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/01/1417 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED PAUL MICHAEL JONES

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR DONNA BLACK

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED SAMUEL JOSEPH COX

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR STEVEN JAMES WISDOM

View Document

13/01/1213 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE WISDOM

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/10/117 October 2011 DIRECTOR APPOINTED DONNA LORRAINE BLACK

View Document

18/02/1118 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

19/11/1019 November 2010 ADOPT ARTICLES 10/11/2010

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 94 LONDON ROAD CRAYFORD DARTFORD KENT DA1 4DX

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER DAVID HILL / 20/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CAROLE WISDOM / 23/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WISDOM / 23/01/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/08/0611 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 28/02/06

View Document

01/03/061 March 2006 COMPANY NAME CHANGED WHITECODE LIMITED CERTIFICATE ISSUED ON 01/03/06

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/02/027 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/04/016 April 2001 £ NC 100/10000 09/03/

View Document

06/04/016 April 2001 NC INC ALREADY ADJUSTED 09/03/01

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 128A STATION ROAD SIDCUP KENT DA15 7AB

View Document

02/01/012 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: 94 LONDON ROAD CRAYFORD DARTFORD DA1 4DX

View Document

02/01/982 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 S386 DISP APP AUDS 01/12/97

View Document

03/04/973 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

08/08/958 August 1995 EXEMPTION FROM APPOINTING AUDITORS 29/05/95

View Document

08/08/958 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 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