WHAT IF NOW LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

20/07/2320 July 2023 Application to strike the company off the register

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

03/05/223 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH BETTY WALL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD HANDS / 01/01/2020

View Document

17/03/2017 March 2020 SUB-DIVISION 01/01/20

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

21/05/1921 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD HANDS / 31/08/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD HANDS / 31/08/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 9 BLACKBADES BOULEVARD WARWICK CV34 6DT UNITED KINGDOM

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE HANDS / 15/12/2017

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVE HANDS / 15/12/2017

View Document

22/01/1822 January 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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