Advanced company searchLink opens in new window

WHITAKER GLOBAL LIMITED

Company number 09410519

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)
28 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
26 Oct 2023 AD01 Registered office address changed from Staple House 5 Eleanors Cross Dunstable LU6 1SU England to The Coach House the Green Marston Moretaine Bedford MK43 0NF on 26 October 2023
12 Oct 2023 PSC04 Change of details for Mrs Hannah Melissa Ingram-Moore as a person with significant control on 12 October 2023
09 May 2023 AD01 Registered office address changed from C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL United Kingdom to Staple House 5 Eleanors Cross Dunstable LU6 1SU on 9 May 2023
28 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
25 Jan 2023 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
31 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
02 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
27 Jan 2021 AA Micro company accounts made up to 31 January 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 AA Micro company accounts made up to 31 January 2018
29 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
01 Nov 2017 AA Micro company accounts made up to 31 January 2017
21 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
03 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
03 Feb 2016 AP01 Appointment of Mrs Hannah Melissa Ingram-Moore as a director on 1 February 2016
06 Mar 2015 TM01 Termination of appointment of Thomas Moore as a director on 1 March 2015