WHITTAN GROUP LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

08/08/248 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Director's details changed for Mr Richard Eric Moss on 2023-07-01

View Document

05/07/235 July 2023 Director's details changed for Jonathan Templeman on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Richard Eric Moss as a director on 2023-07-01

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

12/12/2212 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

10/12/2110 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Group of companies' accounts made up to 2020-09-29

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR GERARD SMALL

View Document

02/04/202 April 2020 DIRECTOR APPOINTED OLIVER VAUGHAN

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

13/08/1913 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN APPLETON

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

28/12/1828 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 DIRECTOR APPOINTED KEVIN APPLETON

View Document

02/10/182 October 2018 SECRETARY APPOINTED OLIVER VAUGHAN

View Document

28/06/1828 June 2018 NOTIFICATION OF PSC STATEMENT ON 28/06/2018

View Document

28/06/1828 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2018

View Document

14/03/1814 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY BAXTER

View Document

27/12/1727 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR ROBERT KEITH ELLIS

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR GERARD NOEL SMALL

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED JONATHAN TEMPLEMAN

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

03/11/163 November 2016 21/09/16 STATEMENT OF CAPITAL GBP 2510842

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER

View Document

06/10/166 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED ANTHONY BAXTER

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED IAN SMITH

View Document

26/02/1626 February 2016 SECRETARY APPOINTED ANTHONY BAXTER

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JATINDER NURPURI

View Document

16/02/1616 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 1825349

View Document

16/02/1616 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1610 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ULF PATRIK JOHNSON / 13/01/2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND ALFRED LAZARUS / 13/01/2016

View Document

29/12/1529 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/12/159 December 2015 DIRECTOR APPOINTED ADAM FRAHM

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR GILES MARSHALL

View Document

17/07/1517 July 2015 COMPANY NAME CHANGED MANDALAY HOLDCO LIMITED CERTIFICATE ISSUED ON 17/07/15

View Document

09/04/159 April 2015 PREVSHO FROM 31/01/2016 TO 31/03/2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM C/O ASHURST LLP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA UNITED KINGDOM

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED JATINDER NURPURI

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED ANDREW BUTLER

View Document

20/03/1520 March 2015 25/02/15 STATEMENT OF CAPITAL GBP 1173482

View Document

18/03/1518 March 2015 ADOPT ARTICLES 25/02/2015

View Document

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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