Advanced company searchLink opens in new window

ELECTRIC WHALE LIMITED

Company number 08112844

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)
07 Nov 2023 AA Micro company accounts made up to 31 March 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
06 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
02 Sep 2015 CERTNM Company name changed pictures in sound LIMITED\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
01 Jul 2015 CH01 Director's details changed for Paul Frederick Arnold on 24 April 2015
22 May 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
06 May 2015 AD01 Registered office address changed from Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ to 33 Strathmore Avenue Hitchin Hertfordshire SG5 1SN on 6 May 2015
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100