WHITEMATTER LTD

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

23/04/2523 April 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-07-31

View Document

20/03/2320 March 2023 Director's details changed for Mr Julian Rafal Kosicki-Slawinski on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Julian Rafal Kosicki-Slawinski on 2023-03-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/05/2115 May 2021 CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES

View Document

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/04/2013 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/04/1922 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RAFAL KOSICKI-SLAWINSKI / 07/08/2018

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 54 RAWSTORNE STREET LONDON EC1V 7NJ ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 19A ALMEIDA STREET LONDON N1 1TB ENGLAND

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 54 RAWSTORNE STREET LONDON EC1V 7NJ ENGLAND

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/11/1625 November 2016 PREVEXT FROM 28/02/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 1 STEPHEN STREET LONDON W1T 1AL ENGLAND

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGUINNESS

View Document

10/04/1510 April 2015 ADOPT ARTICLES 11/03/2015

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 19A ALMEIDA STREET LONDON N1 1TB

View Document

11/03/1511 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 11/03/15 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR ANDREW MCGUINNESS

View Document

15/07/1415 July 2014 DISS40 (DISS40(SOAD))

View Document

14/07/1414 July 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/04/1314 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/03/1211 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JULIAN RAFAL KOSICKI-SLAWINSKI / 20/02/2012

View Document

11/03/1211 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 12 BULWER STREET LONDON W12 8AP

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BAZAZI

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED REZA BAZAZI / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RAFAL KOSICKI-SLAWINSKI / 08/03/2010

View Document

08/03/108 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

05/03/095 March 2009 COMPANY NAME CHANGED WHITEMATTER FILMS LTD CERTIFICATE ISSUED ON 09/03/09

View Document

20/02/0920 February 2009 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