Download leads from Nexok and grow your business. Find out more

Whiteheath Limited

Documents

Total Documents39
Total Pages167

Filing History

8 January 2021Registered office address changed from 37 Chippenham Road London W9 2AH England to 401a Kilburn High Road London NW6 7QE on 8 January 2021
26 November 2020Confirmation statement made on 13 November 2020 with no updates
26 November 2020Director's details changed for Mr Asif Manzoor Chaudhary on 13 November 2020
25 November 2020Micro company accounts made up to 29 February 2020
17 September 2020Appointment of Asif Manzoor Chaudhary as a director on 16 September 2020
13 November 2019Confirmation statement made on 13 November 2019 with no updates
11 November 2019Micro company accounts made up to 28 February 2019
29 November 2018Micro company accounts made up to 28 February 2018
22 November 2018Confirmation statement made on 13 November 2018 with no updates
28 November 2017Micro company accounts made up to 28 February 2017
28 November 2017Micro company accounts made up to 28 February 2017
24 November 2017Confirmation statement made on 13 November 2017 with no updates
24 November 2017Confirmation statement made on 13 November 2017 with no updates
17 November 2017Director's details changed for Mr Waqaas Manzoor Chaudhary on 1 November 2017
17 November 2017Director's details changed for Mr Waqaas Manzoor Chaudhary on 1 November 2017
25 November 2016Director's details changed for Mr Waqaas Manzoor Chaudhary on 19 September 2016
25 November 2016Confirmation statement made on 13 November 2016 with updates
25 November 2016Confirmation statement made on 13 November 2016 with updates
25 November 2016Registered office address changed from Ground Floor Unit 1 Sumatra House, 215 West End Lane London NW6 1XJ to 37 Chippenham Road London W9 2AH on 25 November 2016
25 November 2016Director's details changed for Mr Waqaas Manzoor Chaudhary on 19 September 2016
25 November 2016Registered office address changed from Ground Floor Unit 1 Sumatra House, 215 West End Lane London NW6 1XJ to 37 Chippenham Road London W9 2AH on 25 November 2016
1 November 2016Micro company accounts made up to 29 February 2016
1 November 2016Micro company accounts made up to 29 February 2016
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
29 October 2015Micro company accounts made up to 28 February 2015
29 October 2015Micro company accounts made up to 28 February 2015
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
20 May 2014Appointment of Mr Waqaas Manzoor Chaudhary as a director
20 May 2014Appointment of Mr Waqaas Manzoor Chaudhary as a director
9 May 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 May 2014
9 May 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 May 2014
9 May 2014Termination of appointment of Graham Cowan as a director
9 May 2014Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 May 2014
9 May 2014Termination of appointment of Graham Cowan as a director
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed