GHOST WHALE LIMITED

70 Atlantic Road 70 Atlantic Road, London, SW9 8PX
StatusACTIVE
Company No.09976071
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

GHOST WHALE LIMITED is an active private limited company with number 09976071. It was incorporated 8 years, 3 months, 20 days ago, on 28 January 2016. The company address is 70 Atlantic Road 70 Atlantic Road, London, SW9 8PX.



Company Fillings

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart John Anderson

Change date: 2022-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Michael Fitzpatrick

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart John Anderson

Change date: 2020-04-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-13

Psc name: Mr Stuart Anderson

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Anderson

Change date: 2020-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-30

Psc name: Alexander Fitzpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-08

Officer name: Alexander Christopher James Fitzpatrick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Fitzpatrick

Notification date: 2019-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-07

Psc name: Stuart Anderson

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-14

Psc name: Jonathan Michael Fitzpatrick

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Old address: Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom

New address: 70 Atlantic Road Brixton London SW9 8PX

Change date: 2016-11-17

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2016

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-05

Made up date: 2017-01-31

Documents

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIKA CONSULTING LTD

REGUS CASTLE COURT 1ST FLOOR,,REIGATE,RH2 9RJ

Number:06844379
Status:ACTIVE
Category:Private Limited Company

AFKB LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11568173
Status:ACTIVE
Category:Private Limited Company

HUB SOUTH EAST SCOTLAND LIMITED

ATHOLL HOUSE,EDINBURGH,EH3 7HL

Number:SC380319
Status:ACTIVE
Category:Private Limited Company

J. A. CLARK & SON (FUNERALS) LIMITED

103 WOOD STREET,HERTS,EN5 4BX

Number:01858218
Status:ACTIVE
Category:Private Limited Company

SUMA SOCKS LIMITED

LITTLE PORTION TOADPIT LANE,OTTERY ST. MARY,EX11 1TR

Number:06379249
Status:ACTIVE
Category:Private Limited Company

THE BREASTMILK COMPANY LIMITED

4 HARTLEY AVENUE HARTLEY AVENUE,MANCHESTER,M25 0AT

Number:11262734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source