Advanced company searchLink opens in new window

WHATBOX CONSULTING LTD

Company number 12076683

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 CH01 Director's details changed for Mrs Katherine Joanna Barnard on 22 May 2024
22 May 2024 PSC04 Change of details for Mrs Katherine Joanna Barnard as a person with significant control on 22 May 2024
22 May 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 22 May 2024
19 Feb 2024 PSC04 Change of details for Mrs Katherine Joanna Barnard as a person with significant control on 1 February 2024
19 Feb 2024 AD01 Registered office address changed from 24 Padbury Drive Banbury OX16 4QT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 February 2024
19 Feb 2024 CH01 Director's details changed for Mrs Katherine Joanna Barnard on 1 February 2024
07 Sep 2023 AA Micro company accounts made up to 31 March 2023
18 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
18 Jul 2023 AD01 Registered office address changed from 71 Shelton Street London WC2H 9JQ England to 24 Padbury Drive Banbury OX16 4QT on 18 July 2023
07 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
24 May 2022 AA Micro company accounts made up to 31 March 2022
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
02 Jul 2021 TM01 Termination of appointment of Mark John Jefferies as a director on 31 March 2021
02 Jul 2021 PSC07 Cessation of Mark John Jefferies as a person with significant control on 31 March 2021
02 Jun 2021 AA Micro company accounts made up to 31 March 2021
26 Feb 2021 AD01 Registered office address changed from 46 Silverburn Drive Oakwood Derby DE21 2JJ England to 71 Shelton Street London WC2H 9JQ on 26 February 2021
24 Sep 2020 PSC07 Cessation of Phillip John Cartwright as a person with significant control on 16 September 2020
24 Sep 2020 TM01 Termination of appointment of Phillip John Cartwright as a director on 13 September 2020
07 Jul 2020 PSC01 Notification of Phillip John Cartwright as a person with significant control on 11 September 2019
03 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
03 Jul 2020 AA Micro company accounts made up to 31 March 2020
14 Feb 2020 AA01 Current accounting period shortened from 31 July 2020 to 31 March 2020
13 Feb 2020 AD01 Registered office address changed from Kerroo Mooar Ragnal Lane Nailsworth Stroud Gloucestershire GL6 0RU England to 46 Silverburn Drive Oakwood Derby DE21 2JJ on 13 February 2020
10 Oct 2019 AP01 Appointment of Dr Phillip John Cartwright as a director on 11 September 2019
01 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted