Advanced company searchLink opens in new window

WHITEHAT ANALYTICS LIMITED

Company number 09482419

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2023 DS01 Application to strike the company off the register
27 Jan 2023 CH01 Director's details changed for Dr Tobias Heinz Kloepper on 27 January 2023
27 Jan 2023 CH01 Director's details changed for Dr Tadas Jucikas on 27 January 2023
27 Jan 2023 AD01 Registered office address changed from 1 Kingdom Street London W2 6BD England to 9 Greyfriars Road Reading RG1 1NU on 27 January 2023
30 Dec 2022 AA Micro company accounts made up to 30 September 2022
30 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
09 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 CH01 Director's details changed for Dr Tadas Jucikas on 23 March 2022
17 Mar 2022 CH01 Director's details changed for Dr Tobias Heinz Kloepper on 17 March 2022
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
09 Aug 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Kingdom Street London W2 6BD on 9 August 2021
25 Jun 2021 AA Micro company accounts made up to 31 March 2021
24 Nov 2020 CS01 Confirmation statement made on 17 September 2020 with updates
06 Jul 2020 MR01 Registration of charge 094824190001, created on 2 July 2020
20 May 2020 MA Memorandum and Articles of Association
20 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2020 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 SH02 Sub-division of shares on 12 March 2020
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
04 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with updates