WHITE LIGHT GROUP LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Change of details for Wlh Limited as a person with significant control on 2024-01-24

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

14/11/2414 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

14/11/2414 November 2024

View Document

28/10/2428 October 2024

View Document

28/10/2428 October 2024

View Document

09/05/249 May 2024 Appointment of Mr Thomas James Dowdeswell Jeffery as a director on 2024-05-09

View Document

09/05/249 May 2024 Termination of appointment of Bryan Alan Raven as a director on 2024-05-09

View Document

09/05/249 May 2024 Appointment of Miss Sarah Louise Corbett as a director on 2024-05-09

View Document

29/12/2329 December 2023 Termination of appointment of Fiona Anne Murray Wood as a secretary on 2023-12-29

View Document

29/12/2329 December 2023 Termination of appointment of Fiona Anne Murray Wood as a director on 2023-12-29

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

08/12/238 December 2023 Satisfaction of charge 028011310005 in full

View Document

18/05/2318 May 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

10/05/2210 May 2022 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Termination of appointment of Simon Rex Needle as a director on 2022-01-10

View Document

04/02/224 February 2022 Termination of appointment of David John Isherwood as a director on 2022-01-10

View Document

04/02/224 February 2022 Termination of appointment of Christopher John Nicholls as a director on 2022-01-10

View Document

20/01/2220 January 2022 Termination of appointment of Richard Michael Wilson as a director on 2022-01-10

View Document

20/01/2220 January 2022 Termination of appointment of John Dunsmore Simpson as a director on 2022-01-10

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

14/12/2114 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

13/12/2113 December 2021 Full accounts made up to 2021-03-31

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER THREADGOLD

View Document

04/01/184 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028011310005

View Document

07/11/167 November 2016 SECRETARY APPOINTED MRS FIONA ANNE MURRAY WOOD

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS FIONA ANNE MURRAY WOOD

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNSMORE SIMPSON / 02/12/2014

View Document

13/01/1613 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLINGTON

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MILLINGTON

View Document

09/01/159 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN NICHOLLS

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR SIMON REX NEEDLE

View Document

17/03/1417 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/12/1331 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLER

View Document

03/09/133 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/06/092 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM 20 JUBILEE WAY WIMBLEDON LONDON SW19 3WL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0929 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0825 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/071 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/071 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0730 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

08/12/058 December 2005 £ IC 412500/400000 18/11/05 £ SR 12500@1=12500

View Document

08/11/058 November 2005 £ IC 531250/412500 30/09/05 £ SR 118750@1=118750

View Document

01/04/051 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 18/03/04; NO CHANGE OF MEMBERS

View Document

22/03/0422 March 2004 AUDITOR'S RESIGNATION

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

04/06/034 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 57 FILMER ROAD LONDON SW6 7JS

View Document

14/09/0114 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 18/03/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/03/9420 March 1994 RETURN MADE UP TO 18/03/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 REGISTERED OFFICE CHANGED ON 20/03/94

View Document

30/09/9330 September 1993 SHARES AGREEMENT OTC

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NC INC ALREADY ADJUSTED 24/03/93

View Document

21/05/9321 May 1993 ALTER MEM AND ARTS 24/03/93

View Document

21/05/9321 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/05/9321 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9321 May 1993 £ NC 1000/600000 24/03/93

View Document

20/05/9320 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

31/03/9331 March 1993 COMPANY NAME CHANGED SPEED 3394 LIMITED CERTIFICATE ISSUED ON 01/04/93

View Document

18/03/9318 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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