WHITELINK HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Appointment of Dr Lucy Joanne Hillman as a director on 2025-08-22 |
| 19/08/2519 August 2025 | Confirmation statement made on 2025-08-19 with updates |
| 14/08/2514 August 2025 | Termination of appointment of Brian Lawrence Hillman as a director on 2025-08-01 |
| 05/06/255 June 2025 | Director's details changed for Mr Brian Lawrence Hillman on 2025-06-05 |
| 05/06/255 June 2025 | Registered office address changed from Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX England to 2 Chamberlain Square Birmingham West Midlands B3 3AX on 2025-06-05 |
| 05/06/255 June 2025 | Director's details changed for Jill Irene Hillman on 2025-06-05 |
| 05/06/255 June 2025 | Change of details for Mr Spencer Lawrence Hillman as a person with significant control on 2025-06-05 |
| 16/04/2516 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-19 with updates |
| 11/07/2411 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/06/245 June 2024 | Director's details changed for Jill Irene Hillman on 2024-06-05 |
| 05/06/245 June 2024 | Registered office address changed from Dains Llp, 15 Colmore Row Birmingham West Midlands B3 2BH United Kingdom to Third Floor Two Chamberlain Square Paradise Circus Birmingham B3 3AX on 2024-06-05 |
| 05/06/245 June 2024 | Change of details for Mr Spencer Lawrence Hillman as a person with significant control on 2024-06-05 |
| 05/06/245 June 2024 | Director's details changed for Mr Brian Lawrence Hillman on 2024-06-05 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/11/2316 November 2023 | Statement of capital following an allotment of shares on 2019-08-08 |
| 21/08/2321 August 2023 | Confirmation statement made on 2023-08-19 with updates |
| 08/08/238 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/03/233 March 2023 | Appointment of Jill Irene Hillman as a director on 2023-03-02 |
| 03/03/233 March 2023 | Termination of appointment of Spencer Lawrence Hillman as a director on 2023-03-02 |
| 03/03/233 March 2023 | Appointment of Brian Lawrence Hillman as a director on 2023-03-02 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
| 09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
| 08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
| 08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
| 04/11/224 November 2022 | Confirmation statement made on 2022-08-19 with updates |
| 08/04/228 April 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 21/04/2021 April 2020 | PREVEXT FROM 31/08/2019 TO 31/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/09/192 September 2019 | 08/08/19 STATEMENT OF CAPITAL GBP 1000 |
| 29/08/1929 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES |
| 20/08/1820 August 2018 | 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