NATHAN WHITESMAN LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

28/06/2328 June 2023 Current accounting period shortened from 2022-06-28 to 2022-06-27

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

26/10/2126 October 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

26/06/2126 June 2021 Previous accounting period extended from 2020-06-26 to 2020-06-30

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/2027 June 2020 CURRSHO FROM 27/06/2019 TO 26/06/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 COMPANY RESTORED ON 20/05/2019

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/05/1920 May 2019 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

20/05/1920 May 2019 30/06/17 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 STRUCK OFF AND DISSOLVED

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 PREVSHO FROM 28/06/2017 TO 27/06/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

04/05/174 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048423390002

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048423390001

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM EDELMAN HOUSE, 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

24/10/1624 October 2016 COMPANY RESTORED ON 24/10/2016

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/08/169 August 2016 STRUCK OFF AND DISSOLVED

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1530 October 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 PREVSHO FROM 29/06/2014 TO 28/06/2014

View Document

30/03/1530 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

22/08/1422 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/09/1325 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/09/124 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/09/1119 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/08/104 August 2010 DISS40 (DISS40(SOAD))

View Document

03/08/103 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/0321 November 2003 COMPANY NAME CHANGED MAGPIE TOOLS LIMITED CERTIFICATE ISSUED ON 21/11/03

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

23/07/0323 July 2003 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