Advanced company searchLink opens in new window

WHITEZIP LIMITED

Company number 09803046

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)
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
27 Jul 2023 AA Full accounts made up to 31 December 2022
11 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
29 Mar 2022 PSC08 Notification of a person with significant control statement
29 Mar 2022 PSC07 Cessation of Theseus (Monaco) S.A.R.L. as a person with significant control on 31 March 2019
20 Oct 2021 AP01 Appointment of Mr Dersim Sylwan as a director on 20 October 2021
07 Oct 2021 AA Full accounts made up to 31 December 2020
26 May 2021 TM01 Termination of appointment of Daniel Wienburg as a director on 21 May 2021
26 May 2021 TM01 Termination of appointment of Axel Daniel Joubert as a director on 21 May 2021
24 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
03 Aug 2020 AA Accounts for a small company made up to 31 December 2019
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
25 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 500,000
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
04 Apr 2019 PSC05 Change of details for Theseus (Monaco) S.A.R.L. as a person with significant control on 31 March 2019
04 Apr 2019 PSC02 Notification of Theseus (Monaco) S.A.R.L. as a person with significant control on 31 March 2019
04 Apr 2019 PSC07 Cessation of Dudley Saville as a person with significant control on 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
06 Apr 2018 AD01 Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 71-75, Shelton Street London WC2H 9JQ on 6 April 2018
03 Apr 2018 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 3 April 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
04 Oct 2017 CH01 Director's details changed for Mr Daniel Wienburg on 30 September 2017