WHITE RABBIT PROJECTS LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Group of companies' accounts made up to 2023-01-01

View Document

22/06/2322 June 2023 Group of companies' accounts made up to 2021-12-31

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Second filing for the notification of White Paper Holdco Ltd as a person with significant control

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

16/03/2216 March 2022 Notification of White Paper Holdco Ltd as a person with significant control on 2022-03-10

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Current accounting period shortened from 2020-12-30 to 2020-12-29

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

09/10/209 October 2020 CESSATION OF KLAUS-PETER LUDWIG KOFLER AS A PSC

View Document

09/10/209 October 2020 APPOINTMENT TERMINATED, LLP MEMBER KOFLER GROUP AG

View Document

10/07/2010 July 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / K&K GROUP AG / 09/07/2020

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAUS-PETER LUDWIG KOFLER

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREY VEREZSKIY

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES MILLER

View Document

07/07/207 July 2020 CESSATION OF KLAUS PETER KOFFLER AS A PSC

View Document

07/07/207 July 2020 CESSATION OF ANDREY VEREZSKIY AS A PSC

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR KLAUS PETER KOFFLER / 02/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/04/1926 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR KLAUS PETER KOFFLER / 08/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

20/03/1820 March 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM JEFFREYS HENRY LLP FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

02/02/182 February 2018 PREVSHO FROM 30/03/2018 TO 31/12/2017

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

08/11/178 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MILLER / 08/11/2017

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM BENTINCK HOUSE 3-8 BOLSOVER STREET LONDON W1W 6AB UNITED KINGDOM

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/03/164 March 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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