WHISTL CONSOLIDATED LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | |
20/06/2520 June 2025 New | Resolutions |
20/06/2520 June 2025 New | |
20/06/2520 June 2025 New | Statement of capital on 2025-06-20 |
11/06/2511 June 2025 New | Resolutions |
11/06/2511 June 2025 New | Memorandum and Articles of Association |
02/06/252 June 2025 | Termination of appointment of Elena Kovalikhina as a director on 2025-05-30 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-13 with updates |
21/03/2521 March 2025 | Purchase of own shares. Shares purchased into treasury: |
16/01/2516 January 2025 | Termination of appointment of Sarah Elizabeth Ledwidge as a director on 2024-12-19 |
16/01/2516 January 2025 | Appointment of Mrs Elena Kovalikhina as a director on 2024-12-19 |
25/10/2425 October 2024 | Purchase of own shares. Shares purchased into treasury: |
30/09/2430 September 2024 | Sale or transfer of treasury shares. Treasury capital: |
12/08/2412 August 2024 | Sale or transfer of treasury shares. Treasury capital: |
26/06/2426 June 2024 | Registration of charge 119959590003, created on 2024-06-20 |
18/06/2418 June 2024 | Sale or transfer of treasury shares. Treasury capital: |
10/06/2410 June 2024 | Purchase of own shares. Shares purchased into treasury: |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-13 with updates |
04/04/244 April 2024 | Termination of appointment of Mark Ian Nunny as a director on 2024-03-26 |
04/04/244 April 2024 | Appointment of Mrs Sarah Elizabeth Ledwidge as a director on 2024-03-26 |
27/02/2427 February 2024 | Sale or transfer of treasury shares. Treasury capital: |
02/02/242 February 2024 | Memorandum and Articles of Association |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
29/09/2329 September 2023 | Purchase of own shares. Shares purchased into treasury: |
14/08/2314 August 2023 | Group of companies' accounts made up to 2022-12-31 |
07/08/237 August 2023 | Purchase of own shares. Shares purchased into treasury: |
18/07/2318 July 2023 | Purchase of own shares. Shares purchased into treasury: |
05/07/235 July 2023 | Termination of appointment of Alistair Cochrane as a director on 2023-06-23 |
06/06/236 June 2023 | Purchase of own shares. Shares purchased into treasury: |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
19/11/2219 November 2022 | Registered office address changed from Meridian House Fieldhouse Lane Marlow Buckinghamshire SL7 1TB to Network House Third Avenue Marlow SL7 1EY on 2022-11-19 |
05/04/225 April 2022 | Sale or transfer of treasury shares. Treasury capital: |
06/12/216 December 2021 | Certificate of change of name |
23/11/2123 November 2021 | Sale or transfer of treasury shares. Treasury capital: |
11/11/2111 November 2021 | Purchase of own shares. Shares purchased into treasury: |
21/07/2121 July 2021 | Group of companies' accounts made up to 2020-12-31 |
16/07/2116 July 2021 | Purchase of own shares. Shares purchased into treasury: |
03/07/213 July 2021 | Purchase of own shares. Shares purchased into treasury: |
14/06/2114 June 2021 | Notification of a person with significant control statement |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
27/05/2027 May 2020 | RETURN OF PURCHASE OF OWN SHARES 22/04/20 TREASURY CAPITAL GBP 76.6227 |
18/05/2018 May 2020 | DIRECTOR APPOINTED MR JAMES GREENBURY |
18/05/2018 May 2020 | DIRECTOR APPOINTED MR MARK IAN NUNNY |
05/12/195 December 2019 | RETURN OF PURCHASE OF OWN SHARES 20/11/19 TREASURY CAPITAL GBP 62.4967 |
20/11/1920 November 2019 | 21/10/19 STATEMENT OF CAPITAL GBP 7500.0001 |
17/11/1917 November 2019 | 21/06/19 STATEMENT OF CAPITAL GBP 7500 |
17/11/1917 November 2019 | CESSATION OF NICHOLAS MARK WELLS AS A PSC |
27/10/1927 October 2019 | RETURN OF PURCHASE OF OWN SHARES 26/09/19 TREASURY CAPITAL GBP 14.126 |
16/10/1916 October 2019 | PURCHASE BY THE COMPANY OF 141,260 D ORDINARY SHARES OF £0.0001 06/09/2019 |
22/07/1922 July 2019 | ADOPT ARTICLES 21/06/2019 |
17/07/1917 July 2019 | CURRSHO FROM 31/05/2020 TO 31/12/2019 |
28/06/1928 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119959590002 |
25/06/1925 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119959590001 |
14/05/1914 May 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