Advanced company searchLink opens in new window

WHITE PEBBLES LTD

Company number 05906658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
10 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
20 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
30 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
15 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
31 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
09 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
10 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
10 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
13 Oct 2015 AD01 Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF to 20 Ashley Road London E7 8PE on 13 October 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
10 Oct 2014 CH01 Director's details changed for Mr Muhammad Sohail on 9 October 2014
09 Oct 2014 TM01 Termination of appointment of Mohammad Sohail Meraj as a director on 9 October 2014
29 Sep 2014 AD01 Registered office address changed from Flat E 306-308 Green Street London E13 9AP to C/O Goodmen 10 Crawford Place London W1H 5NF on 29 September 2014
04 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100