WHITE RABBIT TECHNOLOGY LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

03/01/253 January 2025 Micro company accounts made up to 2024-04-03

View Document

08/04/248 April 2024 Registered office address changed from C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland to Summit House 4 -5 Mitchell Street Edinburgh EH6 7BD on 2024-04-08

View Document

08/04/248 April 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

03/04/243 April 2024 Annual accounts for year ending 03 Apr 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2022-04-03

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-04-03

View Document

03/04/233 April 2023 Annual accounts for year ending 03 Apr 2023

View Accounts

10/03/2310 March 2023 Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR to C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

03/04/223 April 2022 Annual accounts for year ending 03 Apr 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-04-03

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 03/04/19

View Document

27/03/2027 March 2020 PREVSHO FROM 04/04/2019 TO 03/04/2019

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

03/01/203 January 2020 PREVSHO FROM 05/04/2019 TO 04/04/2019

View Document

29/03/1929 March 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR GAVIN ANDREW KILVINGTON ROSE / 01/02/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN ANDREW KILVINGTON ROSE / 01/02/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

22/03/1622 March 2016 ANNUAL RETURN MADE UP TO 28/01/16

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

10/02/1510 February 2015 ANNUAL RETURN MADE UP TO 28/01/15

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, LLP MEMBER ANDREW RUTLEY

View Document

10/02/1510 February 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR GAVIN ANDREW KILVINGTON ROSE / 01/01/2015

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, LLP MEMBER JILL ROSE

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY GUY

View Document

26/02/1426 February 2014 ANNUAL RETURN MADE UP TO 28/01/14

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/03/1327 March 2013 ANNUAL RETURN MADE UP TO 28/01/13

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/05/129 May 2012 ANNUAL RETURN MADE UP TO 28/01/12

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/02/1124 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY BRYCE GUY / 27/01/2011

View Document

24/02/1124 February 2011 ANNUAL RETURN MADE UP TO 28/01/11

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

10/09/1010 September 2010 LLP MEMBER APPOINTED MR MICHAEL JOHN DIGBY ECCLESTON

View Document

26/02/1026 February 2010 ANNUAL RETURN MADE UP TO 28/01/10

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 28/01/09

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM THOMSON HOUSE PITREAVIE COURT DUNFERMLINE FIFE KY11 8UU

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 28/01/08

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 28/01/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

05/05/065 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 ANNUAL RETURN MADE UP TO 28/01/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 28/01/05

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

27/07/0427 July 2004 NEW MEMBER APPOINTED

View Document

27/07/0427 July 2004 MEMBER RESIGNED

View Document

27/07/0427 July 2004 MEMBER RESIGNED

View Document

27/07/0427 July 2004 NEW MEMBER APPOINTED

View Document

27/07/0427 July 2004 NEW MEMBER APPOINTED

View Document

27/07/0427 July 2004 NEW MEMBER APPOINTED

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 28/01/04

View Document

01/06/041 June 2004 COMPANY NAME CHANGED DUNLAP INDUSTRIES LLP CERTIFICATE ISSUED ON 01/06/04

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

13/02/0413 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 05/04/03

View Document

28/01/0328 January 2003 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