WHYNOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewResolutions

View Document

19/06/2519 June 2025 NewRegistration of charge 117715670003, created on 2025-06-17

View Document

19/06/2519 June 2025 NewRegistration of charge 117715670002, created on 2025-06-17

View Document

19/06/2519 June 2025 NewRegistration of charge 117715670001, created on 2025-06-17

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

14/03/2414 March 2024 Notification of Whynow Holdings Limited as a person with significant control on 2024-03-11

View Document

14/03/2414 March 2024 Cessation of Gabriel Luke Beauregard Jagger as a person with significant control on 2024-03-11

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Whynow Limited 34-35 Eastcastle Street London W1W 8DW on 2023-06-16

View Document

16/06/2316 June 2023 Director's details changed for Gabriel Luke Beauregard Jagger on 2023-06-16

View Document

16/06/2316 June 2023 Change of details for Gabriel Luke Beauregard Jagger as a person with significant control on 2023-06-16

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-15 with updates

View Document

30/03/2330 March 2023 Change of details for Gabriel Luke Beauregard Jagger as a person with significant control on 2022-10-11

View Document

30/03/2330 March 2023 Cessation of Jerry Faye Hall Murdoch as a person with significant control on 2022-10-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/01/2115 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 300000

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERRY FAYE HALL MURDOCH

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / GABRIEL LUKE BEAUREGARD JAGGER / 23/04/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/07/195 July 2019 16/06/19 STATEMENT OF CAPITAL GBP 200000

View Document

05/07/195 July 2019 06/06/19 STATEMENT OF CAPITAL GBP 190000

View Document

22/05/1922 May 2019 23/04/19 STATEMENT OF CAPITAL GBP 142857

View Document

21/05/1921 May 2019 12/04/19 STATEMENT OF CAPITAL GBP 100000

View Document

17/05/1917 May 2019 CONSOLIDATION 12/04/19

View Document

02/05/192 May 2019 ADOPT ARTICLES 12/04/2019

View Document

30/04/1930 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

21/03/1921 March 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/03/1921 March 2019 SUB-DIVISION 27/02/19

View Document

21/03/1921 March 2019 SUB DIVIDED 27/02/2019

View Document

16/01/1916 January 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