STUDIO WHITESPACE LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/09/2328 September 2023 Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to Unit 2.15 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 2023-09-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEHAGIAS / 16/01/2021

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS KEHAGIAS / 16/01/2019

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEHAGIAS / 16/01/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR NICHOLAS KEHAGIAS

View Document

16/01/1716 January 2017 CURREXT FROM 30/11/2016 TO 31/01/2017

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOS KEHAGIAS

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR CHRISTOS KEHAGIAS

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEHAGIAS

View Document

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company