WHITECART GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewTermination of appointment of Michael Bain as a director on 2025-10-25

View Document

30/10/2530 October 2025 NewAppointment of Mr Thivanka Ranasinghe as a director on 2025-10-25

View Document

09/10/259 October 2025 NewConfirmation statement made on 2025-10-03 with updates

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 Termination of appointment of Thivanka Ranasinghe as a director on 2025-07-10

View Document

11/07/2511 July 2025 Appointment of Mr Michael Bain as a director on 2025-07-10

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Termination of appointment of Nicola Ann Palmer as a director on 2023-06-05

View Document

06/06/236 June 2023 Appointment of Mr Thivanka Ranasinghe as a director on 2023-06-05

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

06/06/236 June 2023 Change of details for Mr Michael Bain as a person with significant control on 2023-06-05

View Document

06/06/236 June 2023 Cessation of Nicola Palmer as a person with significant control on 2023-06-05

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Appointment of Nicola Palmer as a director on 2022-12-16

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

16/12/2216 December 2022 Notification of Nicola Palmer as a person with significant control on 2022-12-04

View Document

16/12/2216 December 2022 Cessation of Quentin John Collier as a person with significant control on 2022-12-04

View Document

16/12/2216 December 2022 Termination of appointment of Quentin John Collier as a director on 2022-12-16

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Change of details for Mr Quentin John Collier as a person with significant control on 2016-12-08

View Document

02/02/222 February 2022 Change of details for Mr Michael Bain as a person with significant control on 2019-12-04

View Document

19/01/2219 January 2022 Notification of Michael Bain as a person with significant control on 2019-12-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/08/2030 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

21/09/1921 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

03/09/173 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA PALMER

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MS NICOLA PALMER

View Document

08/08/168 August 2016 01/08/16 STATEMENT OF CAPITAL GBP 2

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN JOHN COLLIER / 01/04/2016

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 4 FOINAVEN WAY THORNLIEBANK GLASGOW G46 8JX SCOTLAND

View Document

12/12/1512 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN JOHN COLLIER / 12/12/2015

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 16 CLARKIN AVENUE EAST KILBRIDE GLASGOW G75 9GS SCOTLAND

View Document

08/12/158 December 2015 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