WHISTON AND WRIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to 167-169 Great Portland Street London W1W 5PF on 2025-08-13 |
16/07/2516 July 2025 New | Previous accounting period shortened from 2025-08-31 to 2025-03-31 |
21/05/2521 May 2025 | Director's details changed for Ms Georgia Kossifou on 2025-05-21 |
21/05/2521 May 2025 | Notification of Louise Anne Tappin as a person with significant control on 2025-05-21 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with updates |
21/05/2521 May 2025 | Micro company accounts made up to 2024-08-31 |
21/05/2521 May 2025 | Director's details changed for Ms Georgia Kossifou on 2025-05-21 |
21/05/2521 May 2025 | Registered office address changed from Handel House 95 High Street Edgware HA8 7DB England to First Floor 85 Great Portland Street London W1W 7LT on 2025-05-21 |
21/05/2521 May 2025 | Appointment of Ms Louise Anne Tappin as a director on 2025-05-21 |
14/10/2414 October 2024 | Amended total exemption full accounts made up to 2023-08-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-02 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
18/06/2418 June 2024 | Termination of appointment of Clare Whiston as a director on 2024-06-13 |
18/06/2418 June 2024 | Notification of Georgia Kossifou as a person with significant control on 2024-06-13 |
18/06/2418 June 2024 | Cessation of Clare Whiston as a person with significant control on 2024-06-13 |
18/06/2418 June 2024 | Appointment of Ms Georgia Kossifou as a director on 2024-06-13 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
22/05/2322 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
29/09/2029 September 2020 | PSC'S CHANGE OF PARTICULARS / CLARE WHISTON / 28/09/2020 |
28/09/2028 September 2020 | REGISTERED OFFICE CHANGED ON 28/09/2020 FROM UNIT G1 CHANDELIER BUILDING 8 SCRUBS LANE LONDON NW10 6RB |
28/09/2028 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE WHISTON / 28/09/2020 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES |
21/01/2021 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | CESSATION OF CLARE WHISTON AS A PSC |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
03/09/193 September 2019 | CESSATION OF MELISSA WRIGHT AS A PSC |
16/11/1816 November 2018 | 31/08/18 TOTAL EXEMPTION FULL |
23/08/1823 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE WHISTON |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES |
15/03/1815 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE WHISTON |
19/04/1719 April 2017 | APPOINTMENT TERMINATED, DIRECTOR MELISSA WRIGHT |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
03/09/153 September 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE WHISTON / 13/11/2014 |
19/12/1419 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA WRIGHT / 13/11/2014 |
19/12/1419 December 2014 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM LONG ISLAND HOUSE BLOCK A ,UNIT 2A 1-4 WARPLE WAY LONDON W3 0RG UNITED KINGDOM |
15/09/1415 September 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
16/08/1316 August 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
29/08/1229 August 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
10/08/1110 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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