WHITEPAPER EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

24/09/2324 September 2023 Previous accounting period shortened from 2022-12-25 to 2022-12-24

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/12/2226 December 2022 Current accounting period shortened from 2021-12-26 to 2021-12-25

View Document

06/12/226 December 2022 Change of details for Mr Aron Schlagman as a person with significant control on 2021-11-23

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-27 to 2020-12-26

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

28/02/2128 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/2022 December 2020 PREVSHO FROM 28/12/2019 TO 27/12/2019

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

27/03/2027 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/12/1927 December 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

27/09/1927 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

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

View Accounts

26/12/1826 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM C/O C/O NICHOLAS PETER & CO 1ST FLOOR, NORTH DEVONSHIRE HOUSE 1 DEVONSHIRE STREET, LONDON W1W 5DS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON SCHLAGMAN / 22/11/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR ARON SCHLAGMAN / 21/11/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON SCHLAGMAN / 21/11/2017

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

08/06/168 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON SCHLAGMAN / 09/11/2014

View Document

04/12/144 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM FLAT 9 GEORGIAN COURT VIVIAN AVENUE LONDON NW4 3XD

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/05/145 May 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

09/02/149 February 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/02/1328 February 2013 DIRECTOR APPOINTED MR ARON RABIN

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR ARON SCHLAGMAN

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR ARON RABIN

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/11/1223 November 2012 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