WHATBOX CONSULTING LTD
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | Voluntary strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
24/05/2424 May 2024 | Application to strike the company off the register |
22/05/2422 May 2024 | Change of details for Mrs Katherine Joanna Barnard as a person with significant control on 2024-05-22 |
22/05/2422 May 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 2024-05-22 |
22/05/2422 May 2024 | Director's details changed for Mrs Katherine Joanna Barnard on 2024-05-22 |
19/02/2419 February 2024 | Director's details changed for Mrs Katherine Joanna Barnard on 2024-02-01 |
19/02/2419 February 2024 | Registered office address changed from 24 Padbury Drive Banbury OX16 4QT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-19 |
19/02/2419 February 2024 | Change of details for Mrs Katherine Joanna Barnard as a person with significant control on 2024-02-01 |
07/09/237 September 2023 | Micro company accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
18/07/2318 July 2023 | Registered office address changed from 71 Shelton Street London WC2H 9JQ England to 24 Padbury Drive Banbury OX16 4QT on 2023-07-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/07/212 July 2021 | Cessation of Mark John Jefferies as a person with significant control on 2021-03-31 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-30 with updates |
02/07/212 July 2021 | Termination of appointment of Mark John Jefferies as a director on 2021-03-31 |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 46 SILVERBURN DRIVE OAKWOOD DERBY DE21 2JJ ENGLAND |
24/09/2024 September 2020 | CESSATION OF PHILLIP JOHN CARTWRIGHT AS A PSC |
24/09/2024 September 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP CARTWRIGHT |
07/07/207 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN CARTWRIGHT |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CURRSHO FROM 31/07/2020 TO 31/03/2020 |
13/02/2013 February 2020 | REGISTERED OFFICE CHANGED ON 13/02/2020 FROM KERROO MOOAR RAGNAL LANE NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0RU ENGLAND |
10/10/1910 October 2019 | DIRECTOR APPOINTED DR PHILLIP JOHN CARTWRIGHT |
01/07/191 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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