33 WHITCOMB STREET LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

05/06/245 June 2024 Registered office address changed from 35 Argyle Street Swindon SN2 8AS England to Kent Innovation Centre Thanet Reach Business Park Broadstairs CT10 2QQ on 2024-06-05

View Document

05/06/245 June 2024 Appointment of Broadstairs Company Secretaries Limited as a secretary on 2023-10-19

View Document

12/03/2412 March 2024 Appointment of Mr Niccolo Nannini as a director on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Ms Joanne Louise Shropshire as a director on 2024-03-12

View Document

09/03/249 March 2024 Termination of appointment of Fraser Allen Limited as a secretary on 2023-10-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Cessation of Alexandra Hera Fitzpatrick as a person with significant control on 2023-06-15

View Document

15/06/2315 June 2023 Termination of appointment of Brett Hesse as a director on 2023-06-15

View Document

15/06/2315 June 2023 Cessation of Brett Darren Hesse as a person with significant control on 2023-06-15

View Document

03/06/233 June 2023 Secretary's details changed for Fraser Allen Limited on 2023-06-03

View Document

21/05/2321 May 2023 Registered office address changed from C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ England to 35 Argyle Street Swindon SN2 8AS on 2023-05-21

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

03/03/233 March 2023 Registered office address changed from C/O Fraser Allen Estate Management West End, Blackfriars Road Nailsea Bristol BS48 4DJ United Kingdom to C/O Fraser Allen Estate Management West End House, Blackfriars Road Nailsea Bristol BS48 4DJ on 2023-03-03

View Document

02/03/232 March 2023 Registered office address changed from C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England to C/O Fraser Allen Estate Management West End, Blackfriars Road Nailsea Bristol BS48 4DJ on 2023-03-02

View Document

02/03/232 March 2023 Secretary's details changed for Fraser Allen Limited on 2023-03-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/05/2212 May 2022 Appointment of Fraser Allen Limited as a secretary on 2022-05-12

View Document

12/05/2212 May 2022 Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN on 2022-05-12

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/12/1729 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRETT DARREN HESSE

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM DALTON HOUSE, 60 WINDSOR AVE DALTON HOUSE 60 WINDSOR AVENUE LONDON LONDON SW19 2RR ENGLAND

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM CROWN HOUSE 265-267 KENTISH TOWN ROAD LONDON NW5 2TP

View Document

13/01/1613 January 2016 Annual return made up to 30 July 2015 with full list of shareholders

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR BRETT HESSE

View Document

07/08/147 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual return made up to 30 July 2013 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/10/125 October 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON HOUSE NOMINEES LIMITED / 29/07/2010

View Document

13/09/1013 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MATTHEW CORBY / 29/07/2010

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY IAIN CORBY

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR MIGUEL BARRON

View Document

28/09/0928 September 2009 SECRETARY APPOINTED ASTON HOUSE NOMINEES LIMITED

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MR IAIN MATTHEW CORBY

View Document

11/08/0911 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY CURZON PEIER

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY APPOINTED MR IAIN CORBY

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR CURZON PEIER

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

06/10/056 October 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 18 BLANDFORD ROAD CHISWICK LONDON W4 1DU

View Document

15/04/0315 April 2003 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 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