WHITEMOUNT PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with updates

View Document

08/08/248 August 2024 Change of details for Seqoya Limited as a person with significant control on 2024-03-12

View Document

08/08/248 August 2024 Director's details changed for Mr Robert Grantham Mcgregor on 2024-05-13

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

25/03/2425 March 2024 Satisfaction of charge 115980240001 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 115980240002 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

22/08/2322 August 2023 Change of details for Seqoya Limited as a person with significant control on 2023-08-22

View Document

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

09/01/239 January 2023 Director's details changed for Mr Robert Grantham Mcgregor on 2023-01-09

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM GROUND FLOOR ELIZABETH HOUSE, 54/58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ UNITED KINGDOM

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRANTHAM MCGREGOR / 30/09/2019

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115980240001

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEQOYA LIMITED

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR ROBERT GRANTHAM MCGREGOR

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

26/10/1826 October 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

26/10/1826 October 2018 26/10/18 STATEMENT OF CAPITAL GBP 1

View Document

01/10/181 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information