Advanced company searchLink opens in new window

WHITEMAN CONSULTING LIMITED

Company number 08642893

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)
20 May 2024 AA Total exemption full accounts made up to 30 September 2023
29 Apr 2024 AA01 Previous accounting period extended from 31 August 2023 to 30 September 2023
15 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
02 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
04 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
25 Mar 2020 TM01 Termination of appointment of Lionel Therond as a director on 30 August 2019
25 Mar 2020 AP01 Appointment of Michael Whiteman as a director on 30 August 2019
13 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates
27 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
18 Oct 2018 CS01 Confirmation statement made on 8 August 2018 with updates
18 Jan 2018 AP01 Appointment of Mr Lionel Therond as a director on 4 January 2018
21 Nov 2017 AA Accounts for a dormant company made up to 31 August 2017
05 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 August 2016
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 CS01 Confirmation statement made on 8 August 2016 with updates
23 Dec 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 Dec 2015 AD01 Registered office address changed from 85-87 Borough High Street London SE1 1NH to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 23 December 2015