WHITEWASH STUDIOS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

07/07/247 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

16/09/2316 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

23/10/2223 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/11/2128 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/03/2121 March 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 REGISTERED OFFICE CHANGED ON 28/06/2020 FROM 5 KINGSFIELD CRESCENT BIDDULPH STOKE-ON-TRENT ST8 6DW ENGLAND

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

28/06/2028 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANDREW JONES / 03/04/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 171A THE MAPLES PARK LANE KNYPERSLEY STOKE-ON-TRENT STAFFORDSHIRE ST8 7PN

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ANDREW JONES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER ANDREW JONES / 01/08/2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 170A, PARK LANE KNYPERSLEY STOKE-ON-TRENT ST8 7PN ENGLAND

View Document

28/06/1628 June 2016 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