WHOLISTIC CONSULTING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Registered office address changed from Edward Wilkinson House Edward Wilkinson House Newbiggin North Yorkshire DL8 3TD United Kingdom to 1 Edward Wilkinson House Newbiggin North Yorkshire DL8 3TD on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from Edward Wilkinson House Edward Wilkinson House Newbiggin North Yorkshire DL8 3TD United Kingdom to Edward Wilkinson House Edward Wilkinson House Newbiggin North Yorkshire DL8 3TD on 2024-09-30

View Document

30/09/2430 September 2024 Registered office address changed from Edward Wilkinson House Edward Wilkinson House Newbiggin North Yorkshire DL8 3TD England to Edward Wilkinson House Edward Wilkinson House Newbiggin North Yorkshire DL8 3TD on 2024-09-30

View Document

04/09/244 September 2024 Registered office address changed from 46 Lake Cottage 46 Mill Road Husborne Crawley Bedfordshire V MK43 0XF England to Edward Wilkinson House Edward Wilkinson House Newbiggin North Yorkshire DL8 3TD on 2024-09-04

View Document

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

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/02/2413 February 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 46 Lake Cottage 46 Mill Road Husborne Crawley Bedfordshire V MK43 0XF on 2024-02-13

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

02/03/232 March 2023 Termination of appointment of Katja Niemela as a secretary on 2023-02-28

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-10-31

View Document

02/03/232 March 2023 Termination of appointment of Katja Marika Niemela as a director on 2023-02-28

View Document

02/03/232 March 2023 Cessation of Katja Marika Niemela as a person with significant control on 2023-02-28

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Secretary's details changed for Ms Katja Niemela on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Ms Stephanie Meijer on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Ms Katja Marika Niemela on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Ms Katja Marika Niemela as a person with significant control on 2021-02-22

View Document

22/02/2222 February 2022 Change of details for Ms Stephanie Meijer as a person with significant control on 2022-02-22

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Confirmation statement made on 2021-10-13 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 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