Advanced company searchLink opens in new window

WHITEBALLOON LTD

Company number 11403713

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)
21 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
11 Mar 2024 AD01 Registered office address changed from The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 11 March 2024
01 Aug 2023 PSC04 Change of details for Mrs Amanda Jane German as a person with significant control on 1 August 2023
01 Aug 2023 PSC04 Change of details for Mrs Philippa Jane Adams as a person with significant control on 1 August 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
27 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
09 Dec 2020 RP04AP01 Second filing for the appointment of Amanda Jane German as a director
09 Dec 2020 RP04AP01 Second filing for the appointment of Philippa Jane Adams as a director
27 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
23 Sep 2019 AD01 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 23 September 2019
08 Jul 2019 AD01 Registered office address changed from Ashley Clarke & Associates 11, High Street Baldock Herts SG7 6AZ England to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 8 July 2019
19 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
09 May 2019 AP01 Appointment of Mrs Philippa Jane Adams as a director on 9 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 09/12/2020
09 May 2019 AP01 Appointment of Mrs Amanda Jane German as a director on 9 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 09/12/2020
19 Jun 2018 AD01 Registered office address changed from Manor Farm House Manor Farm House Oakley Road Brill Bucks HP18 9SL United Kingdom to Ashley Clarke & Associates 11, High Street Baldock Herts SG7 6AZ on 19 June 2018
19 Jun 2018 PSC04 Change of details for Mr Philippa Adams as a person with significant control on 19 June 2018