WHITEGATE COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-04-30

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-04-30

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/11/226 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/01/222 January 2022 Micro company accounts made up to 2021-04-30

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 4 THE LAWNS SHENLEY RADLETT HERTFORDSHIRE WD7 9EZ ENGLAND

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/11/153 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/10/1431 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/12/1218 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON W1B 3HH

View Document

21/11/1121 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/11/1024 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

09/12/099 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE REISSNER / 29/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LOUIS REISSNER / 29/10/2009

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: SUITE 401 LANGHAM HOUSE 302-308 REGENT STREET LONDON W1B 3HH

View Document

05/11/075 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/075 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/11/075 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 57 HATTON GARDEN LONDON EC1N 8HP

View Document

01/11/061 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/08/0316 August 2003 REGISTERED OFFICE CHANGED ON 16/08/03 FROM: 1ST FLOOR CENTINAL 46 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HE

View Document

01/07/031 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0220 March 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/11/0114 November 2001 AUDITOR'S RESIGNATION

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

21/11/0021 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 32 HAWTHORN WAY ST ALBANS HERTS AL2 3BH

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 NC INC ALREADY ADJUSTED 23/03/00

View Document

02/06/002 June 2000 £ NC 10000/100000 23/03

View Document

11/11/9911 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

18/02/9118 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/11/90

View Document

18/02/9118 February 1991 NC INC ALREADY ADJUSTED 02/11/90

View Document

04/12/904 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/11/9014 November 1990 ADOPT MEM AND ARTS 02/11/90

View Document

14/11/9014 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: 87 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3XX

View Document

14/11/9014 November 1990 £ NC 100/1000 02/11/90

View Document

29/10/9029 October 1990 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