WHUMAN LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Registered office address changed from B3 Clover House Harvey Drive John Wilson Business Park Whitstable Kent CT5 3QZ United Kingdom to Dragon House Princes Way Bridgend CF31 3AQ on 2025-07-29

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

25/03/2425 March 2024 Registered office address changed from 149-151 Mortimer Street Herne Bay CT6 5HA England to B3 Clover House Harvey Drive John Wilson Business Park Whitstable Kent CT5 3QZ on 2024-03-25

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NICHOLA ROBERTSON / 20/09/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MS NICHOLA JOSS / 20/09/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NICHOLA JOSS / 20/09/2020

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 COMPANY NAME CHANGED SCHOONJANS LIMITED CERTIFICATE ISSUED ON 13/01/20

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA JOSS

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MS NICHOLA JOSS

View Document

09/01/209 January 2020 CESSATION OF WENDY TINNEKE JOSEPHINE SCHOONJANS AS A PSC

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY SCHOONJANS

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 13A STANWICK ROAD LONDON W14 8TL ENGLAND

View Document

20/11/1920 November 2019 COMPANY NAME CHANGED WHUMAN LIMITED CERTIFICATE ISSUED ON 20/11/19

View Document

08/04/198 April 2019 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