WHITEACRE CONSULTING LTD

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/04/2525 April 2025 Amended total exemption full accounts made up to 2023-04-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/06/238 June 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-06-01

View Document

08/06/238 June 2023 Appointment of Accomplish Secretaries Limited as a secretary on 2023-06-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/03/2321 March 2023 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-03-21

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/02/214 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

06/12/186 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR DIMITRIOS MARIS / 30/06/2017

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR JONATHAN GARDNER PURDON

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR LEE MOORE

View Document

10/05/1610 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 29/04/15 STATEMENT OF CAPITAL GBP 100.00 29/04/15 STATEMENT OF CAPITAL EUR 1499875.00

View Document

16/06/1516 June 2015 ADOPT ARTICLES 29/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/06/1424 June 2014 23/06/14 STATEMENT OF CAPITAL GBP 10

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR LEE FRANCIS MOORE

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN PALMER

View Document

24/06/1424 June 2014 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM GORDON PALMER / 01/11/2013

View Document

01/05/141 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1324 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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