- Company Overview for WHITESPACE STUDIO LIMITED (07031347)
- Filing history for WHITESPACE STUDIO LIMITED (07031347)
- People for WHITESPACE STUDIO LIMITED (07031347)
- Charges for WHITESPACE STUDIO LIMITED (07031347)
- More for WHITESPACE STUDIO LIMITED (07031347)
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) |
---|---|---|---|
01 Oct 2020 | AP01 | Appointment of Mrs Pam Connolly as a director on 30 September 2020 | |
05 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
08 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Jan 2013 | CH01 | Director's details changed for Deborah Mcnicholas on 25 December 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
27 Sep 2012 | CH01 | Director's details changed for Deborah Mcnicholas on 24 May 2012 | |
12 Jun 2012 | AA01 | Current accounting period extended from 31 May 2012 to 30 June 2012 | |
08 Mar 2012 | AD01 | Registered office address changed from 7 the Leys Woburn Sands Milton Keynes MK17 8QF on 8 March 2012 | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
29 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Sep 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders |