IB WHITTAKER LTD

Company Documents

DateDescription
09/10/189 October 2018 FIRST GAZETTE

View Document

10/05/1810 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELLA BERNARD / 16/04/2018

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY JULIE JOYCE

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM
VO RM NO. 500 CASWELL SCIENCE & TECHNOLOGY PARK
CASWELL
NN12 8EQ
ENGLAND

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MISS ANGELLA BERNARD

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR IONA WHITTAKER

View Document

31/08/1731 August 2017 CESSATION OF IONA WHITTAKER AS A PSC

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELLA BERNARD

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MISS IONA WHITTAKER

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IONA WHITTAKER

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR LEIGH GRANT

View Document

14/08/1714 August 2017 CESSATION OF MORELAND SOLUTIONS LTD AS A PSC

View Document

11/08/1711 August 2017 COMPANY NAME CHANGED LMS 240 LTD
CERTIFICATE ISSUED ON 11/08/17

View Document

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

View Accounts

30/05/1730 May 2017 SECRETARY APPOINTED MS JULIE JOYCE

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
UNITED KINGDOM

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