Advanced company searchLink opens in new window

WMHBCREATIVE LTD

Company number 11412408

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)
22 May 2024 TM02 Termination of appointment of Clara Whittington as a secretary on 1 May 2024
17 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
26 Jan 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 25 London Road St. Leonards-on-Sea TN37 6AJ on 26 January 2022
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
12 Nov 2021 PSC04 Change of details for Mr William Miles Hayden Baker as a person with significant control on 1 November 2021
27 Oct 2021 PSC04 Change of details for Mr William Miles Hayden Baker as a person with significant control on 27 October 2021
27 Oct 2021 CH01 Director's details changed for Mr William Miles Hayden Baker on 27 October 2021
18 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
07 Jul 2021 CH01 Director's details changed for Mr William Miles Hayden Baker on 1 July 2021
07 Jul 2021 AD01 Registered office address changed from 4 Radcot Street London SE11 4AH England to Kemp House 152 - 160 City Road London EC1V 2NX on 7 July 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
24 Dec 2020 CH03 Secretary's details changed for Miss Claire Couch on 1 December 2020
23 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
17 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
13 Dec 2018 TM01 Termination of appointment of George Smart as a director on 10 December 2018
13 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-13
  • GBP 100