WHYANGLE LIMITED

Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

01/06/251 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/12/2430 December 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-12-30

View Document

11/11/2411 November 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/06/249 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

09/06/249 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Director's details changed for Mr Darren Nedd on 2023-08-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

02/01/232 January 2023 Registered office address changed from 20 Sagehayes Close Ipswich IP2 9SQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-01-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN NEDD / 12/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW NEDD / 01/09/2017

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 97 KEEDONWOOD ROAD BROMLEY BR1 4QJ ENGLAND

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 1 FALSTAFF CLOSE CRAYFORD DARTFORD KENT DA1 3RR

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR IAN ANDREW NEDD / 01/09/2017

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/09/1523 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/09/1413 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NEDD / 11/09/2010

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 97 KEEDONWOOD ROAD BROMLEY KENT BR1 4QJ

View Document

09/08/039 August 2003 REGISTERED OFFICE CHANGED ON 09/08/03 FROM: BASEMENT SUITE SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/06/031 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 97 KEEDONWOOD ROAD DOWNHAM BROMLEY KENT BR1 4QJ

View Document

11/09/9811 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MAHAMA H LTD.


  • 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