WHITEMOUNT PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/09/244 September 2024 | Confirmation statement made on 2024-08-23 with updates |
08/08/248 August 2024 | Change of details for Seqoya Limited as a person with significant control on 2024-03-12 |
08/08/248 August 2024 | Director's details changed for Mr Robert Grantham Mcgregor on 2024-05-13 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
25/03/2425 March 2024 | Satisfaction of charge 115980240001 in full |
21/12/2321 December 2023 | Satisfaction of charge 115980240002 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-23 with updates |
22/08/2322 August 2023 | Change of details for Seqoya Limited as a person with significant control on 2023-08-22 |
10/07/2310 July 2023 | Micro company accounts made up to 2022-10-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-16 with updates |
09/01/239 January 2023 | Director's details changed for Mr Robert Grantham Mcgregor on 2023-01-09 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
11/11/2111 November 2021 | Confirmation statement made on 2021-09-30 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
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 |
10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRANTHAM MCGREGOR / 30/09/2019 |
05/02/195 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115980240001 |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEQOYA LIMITED |
26/10/1826 October 2018 | DIRECTOR APPOINTED MR ROBERT GRANTHAM MCGREGOR |
26/10/1826 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
26/10/1826 October 2018 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
26/10/1826 October 2018 | 26/10/18 STATEMENT OF CAPITAL GBP 1 |
01/10/181 October 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