Advanced company searchLink opens in new window

WHITESPACE STUDIO LIMITED

Company number 07031347

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)
15 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
01 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
02 Nov 2022 PSC07 Cessation of Pam Connolly as a person with significant control on 22 April 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
01 Nov 2022 PSC02 Notification of Whitespace Yoga Limited as a person with significant control on 22 April 2022
01 Nov 2022 PSC07 Cessation of Declan Sean Connolly as a person with significant control on 22 April 2022
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
02 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
28 Oct 2021 PSC04 Change of details for Mrs Pam Connolly as a person with significant control on 17 August 2021
24 Oct 2021 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
22 Oct 2021 SH06 Cancellation of shares. Statement of capital on 17 August 2021
  • GBP 0.90
22 Oct 2021 SH03 Purchase of own shares.
18 Mar 2021 PSC07 Cessation of Deborah Berryman as a person with significant control on 31 October 2020
18 Mar 2021 CS01 Confirmation statement made on 1 November 2020 with updates
18 Mar 2021 TM01 Termination of appointment of Deborah Berryman as a director on 30 September 2020
26 Nov 2020 PSC04 Change of details for Mrs Pam Connolly as a person with significant control on 31 October 2020
26 Nov 2020 PSC01 Notification of Declan Sean Connolly as a person with significant control on 31 October 2020
14 Oct 2020 SH08 Change of share class name or designation
12 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with updates
08 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
01 Oct 2020 PSC01 Notification of Pam Connolly as a person with significant control on 30 September 2020
01 Oct 2020 AD01 Registered office address changed from 5 st. Pauls Court Stony Stratford Milton Keynes MK11 1LJ to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on 1 October 2020