WHISTL CONSOLIDATED LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 NewResolutions

View Document

20/06/2520 June 2025 New

View Document

20/06/2520 June 2025 NewStatement of capital on 2025-06-20

View Document

11/06/2511 June 2025 NewResolutions

View Document

11/06/2511 June 2025 NewMemorandum and Articles of Association

View Document

02/06/252 June 2025 Termination of appointment of Elena Kovalikhina as a director on 2025-05-30

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

21/03/2521 March 2025 Purchase of own shares. Shares purchased into treasury:

View Document

16/01/2516 January 2025 Termination of appointment of Sarah Elizabeth Ledwidge as a director on 2024-12-19

View Document

16/01/2516 January 2025 Appointment of Mrs Elena Kovalikhina as a director on 2024-12-19

View Document

25/10/2425 October 2024 Purchase of own shares. Shares purchased into treasury:

View Document

30/09/2430 September 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

12/08/2412 August 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

26/06/2426 June 2024 Registration of charge 119959590003, created on 2024-06-20

View Document

18/06/2418 June 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

10/06/2410 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

04/04/244 April 2024 Termination of appointment of Mark Ian Nunny as a director on 2024-03-26

View Document

04/04/244 April 2024 Appointment of Mrs Sarah Elizabeth Ledwidge as a director on 2024-03-26

View Document

27/02/2427 February 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

02/02/242 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

29/09/2329 September 2023 Purchase of own shares. Shares purchased into treasury:

View Document

14/08/2314 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Purchase of own shares. Shares purchased into treasury:

View Document

18/07/2318 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

05/07/235 July 2023 Termination of appointment of Alistair Cochrane as a director on 2023-06-23

View Document

06/06/236 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

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

View Document

05/04/225 April 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

06/12/216 December 2021 Certificate of change of name

View Document

23/11/2123 November 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

11/11/2111 November 2021 Purchase of own shares. Shares purchased into treasury:

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Purchase of own shares. Shares purchased into treasury:

View Document

03/07/213 July 2021 Purchase of own shares. Shares purchased into treasury:

View Document

14/06/2114 June 2021 Notification of a person with significant control statement

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 RETURN OF PURCHASE OF OWN SHARES 22/04/20 TREASURY CAPITAL GBP 76.6227

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR JAMES GREENBURY

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR MARK IAN NUNNY

View Document

05/12/195 December 2019 RETURN OF PURCHASE OF OWN SHARES 20/11/19 TREASURY CAPITAL GBP 62.4967

View Document

20/11/1920 November 2019 21/10/19 STATEMENT OF CAPITAL GBP 7500.0001

View Document

17/11/1917 November 2019 21/06/19 STATEMENT OF CAPITAL GBP 7500

View Document

17/11/1917 November 2019 CESSATION OF NICHOLAS MARK WELLS AS A PSC

View Document

27/10/1927 October 2019 RETURN OF PURCHASE OF OWN SHARES 26/09/19 TREASURY CAPITAL GBP 14.126

View Document

16/10/1916 October 2019 PURCHASE BY THE COMPANY OF 141,260 D ORDINARY SHARES OF £0.0001 06/09/2019

View Document

22/07/1922 July 2019 ADOPT ARTICLES 21/06/2019

View Document

17/07/1917 July 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119959590002

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119959590001

View Document

14/05/1914 May 2019 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