WHITESPACE GLOBAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Cessation of Andrew Mccartney as a person with significant control on 2025-04-01 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/03/2512 March 2025 | Termination of appointment of Andrew Webber as a director on 2025-03-12 |
| 05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
| 05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 27/02/2527 February 2025 | Confirmation statement made on 2024-12-11 with updates |
| 04/02/254 February 2025 | Statement of capital following an allotment of shares on 2025-01-29 |
| 04/02/254 February 2025 | Second filing of a statement of capital following an allotment of shares on 2024-11-21 |
| 24/01/2524 January 2025 | Registered office address changed from River House Clockwise Offices 48 - 60 High Street Belfast BT1 2BE Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 2025-01-24 |
| 18/12/2418 December 2024 | Statement of capital following an allotment of shares on 2024-11-21 |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 18/10/2418 October 2024 | Termination of appointment of Glenn Neil Mcclements as a director on 2024-10-18 |
| 18/10/2418 October 2024 | Termination of appointment of Glenn Neil Mcclements as a director on 2024-10-18 |
| 19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2023-11-30 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/01/244 January 2024 | Second filing of a statement of capital following an allotment of shares on 2023-05-31 |
| 27/12/2327 December 2023 | Second filing of a statement of capital following an allotment of shares on 2023-02-27 |
| 12/12/2312 December 2023 | Second filing of a statement of capital following an allotment of shares on 2022-11-30 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-11 with updates |
| 19/10/2319 October 2023 | Termination of appointment of Richard Kennedy as a director on 2023-10-19 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-05-14 with updates |
| 31/07/2331 July 2023 | Registered office address changed from Centre House Stepspace, Floor 7 71 - 75 Chichester Street Belfast BT1 4JE United Kingdom to River House Clockwise Offices 48 - 60 High Street Belfast BT1 2BE on 2023-07-31 |
| 27/07/2327 July 2023 | Second filing of a statement of capital following an allotment of shares on 2022-11-30 |
| 26/07/2326 July 2023 | Statement of capital following an allotment of shares on 2023-05-31 |
| 26/07/2326 July 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
| 10/07/2310 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/05/235 May 2023 | Termination of appointment of John Charnley as a director on 2023-04-30 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/02/232 February 2023 | Statement of capital following an allotment of shares on 2022-11-30 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 17/12/2117 December 2021 | Appointment of Mrs Elizma Knowles as a secretary on 2021-12-02 |
| 17/12/2117 December 2021 | Appointment of Mr Richard Kennedy as a director on 2021-12-02 |
| 15/12/2115 December 2021 | Appointment of Mr Andrew Webber as a director on 2021-12-02 |
| 15/12/2115 December 2021 | Appointment of Mr Glenn Mcclements as a director on 2021-12-02 |
| 15/12/2115 December 2021 | Appointment of Mr John Charnley as a director on 2021-12-02 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/02/2020 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6426450001 |
| 27/06/1927 June 2019 | ADOPT ARTICLES 20/01/2017 |
| 11/06/1911 June 2019 | ADOPT ARTICLES 20/01/2017 |
| 11/06/1911 June 2019 | 10/04/19 STATEMENT OF CAPITAL GBP 526.71616 |
| 24/05/1924 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/02/1915 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI6426450001 |
| 13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 13/09/1813 September 2018 | SUB-DIVISION 03/05/18 |
| 17/07/1817 July 2018 | Registered office address changed from , Stepspace Centre House, Chichester Street, Belfast, BT1 4JE, Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 2018-07-17 |
| 17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM STEPSPACE CENTRE HOUSE CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND |
| 16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM STEPSPACE FLOOR 7, CENTRE HOUSE CHICHESTER STREET BELFAST BT1 4JR NORTHERN IRELAND |
| 16/07/1816 July 2018 | Registered office address changed from , Stepspace Floor 7, Centre House, Chichester Street, Belfast, BT1 4JR, Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 2018-07-16 |
| 29/06/1829 June 2018 | Registered office address changed from , 18 Ormeau Avenue, Barclays Labs, Belfast, BT2 8HS, Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 2018-06-29 |
| 29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 18 ORMEAU AVENUE BARCLAYS LABS BELFAST BT2 8HS NORTHERN IRELAND |
| 14/05/1814 May 2018 | 12/02/18 STATEMENT OF CAPITAL GBP 522.87 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/02/182 February 2018 | 09/01/18 STATEMENT OF CAPITAL GBP 511.12 |
| 24/12/1724 December 2017 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
| 13/12/1713 December 2017 | 12/07/17 STATEMENT OF CAPITAL GBP 510.64 |
| 05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
| 23/10/1723 October 2017 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 18 BARCLAYS LABS ORMEAU AVENUE BELFAST BT2 8HS NORTHERN IRELAND |
| 23/10/1723 October 2017 | Registered office address changed from , 18 Barclays Labs, Ormeau Avenue, Belfast, BT2 8HS, Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 2017-10-23 |
| 26/09/1726 September 2017 | REGISTERED OFFICE CHANGED ON 26/09/2017 FROM FLOOR 11 CAUSEWAY TOWER 9A JAMES STREET SOUTH BELFAST BT2 8DN NORTHERN IRELAND |
| 26/09/1726 September 2017 | Registered office address changed from , Floor 11 Causeway Tower 9a James Street South, Belfast, BT2 8DN, Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 2017-09-26 |
| 01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 9A FLOOR 11 CAUSEWAY TOWER 9A JAMES STREET SOUTH BELFAST BT2 8DN NORTHERN IRELAND |
| 01/03/171 March 2017 | Registered office address changed from , 9a Floor 11 Causeway Tower, 9a James Street South, Belfast, BT2 8DN, Northern Ireland to The Linenhall 4th Floor, the Linenhall 32 - 38 Linenhall Street Belfast BT2 8BG on 2017-03-01 |
| 17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCCARTNEY / 17/02/2017 |
| 27/01/1727 January 2017 | CURREXT FROM 31/12/2017 TO 31/03/2018 |
| 09/12/169 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WHITESPACE GLOBAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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