WHITEBOX ARCHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Statement of capital following an allotment of shares on 2025-04-09 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-15 with updates |
12/02/2512 February 2025 | Withdrawal of a person with significant control statement on 2025-02-12 |
12/02/2512 February 2025 | Notification of Kathryn Smits as a person with significant control on 2024-11-01 |
12/02/2512 February 2025 | Appointment of Mrs Kathryn Smits as a director on 2025-01-23 |
12/02/2512 February 2025 | Notification of a person with significant control statement |
23/01/2523 January 2025 | Notification of a person with significant control statement |
23/01/2523 January 2025 | Notification of Ivor William Smits as a person with significant control on 2024-11-01 |
23/01/2523 January 2025 | Withdrawal of a person with significant control statement on 2025-01-23 |
21/01/2521 January 2025 | Cessation of Katy Armstrong as a person with significant control on 2024-11-01 |
27/12/2427 December 2024 | Purchase of own shares. |
27/11/2427 November 2024 | Cessation of Phillip John Armstrong as a person with significant control on 2023-12-12 |
21/11/2421 November 2024 | Micro company accounts made up to 2024-03-31 |
20/11/2420 November 2024 | Cancellation of shares. Statement of capital on 2024-11-01 |
07/08/247 August 2024 | Purchase of own shares. |
29/07/2429 July 2024 | Cancellation of shares. Statement of capital on 2024-06-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-15 with updates |
19/12/2319 December 2023 | Change of details for Katy Armstrong as a person with significant control on 2023-11-16 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Termination of appointment of Phillip John Armstrong as a secretary on 2023-11-16 |
12/12/2312 December 2023 | Termination of appointment of Phillip John Armstrong as a director on 2023-11-16 |
23/11/2323 November 2023 | Registered office address changed from Cheshire House Mews 8 Church Hill Knutsford Cheshire WA16 6DH to Suite 9 to 25 King Street Knutsford WA16 6DW on 2023-11-23 |
23/11/2323 November 2023 | Change of details for Mr Phillip John Armstrong as a person with significant control on 2023-11-13 |
23/11/2323 November 2023 | Change of details for Katy Armstrong as a person with significant control on 2023-11-13 |
23/11/2323 November 2023 | Secretary's details changed for Mr Phillip John Armstrong on 2023-11-13 |
23/11/2323 November 2023 | Director's details changed for Mr Ivor William Smits on 2023-11-13 |
23/11/2323 November 2023 | Director's details changed for Phillip John Armstrong on 2023-11-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-15 with updates |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/07/213 July 2021 | Micro company accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP JOHN ARMSTRONG / 21/06/2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN ARMSTRONG / 21/06/2019 |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / KATY ARMSTRONG / 21/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/07/1819 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP ARMSTRONG / 19/07/2018 |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ARMSTRONG / 19/07/2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY ARMSTRONG |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN ARMSTRONG |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN ARMSTRONG / 20/06/2017 |
20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN ARMSTRONG / 20/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHN ARMSTRONG / 19/11/2014 |
25/02/1625 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
25/02/1625 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP ARMSTRONG / 19/11/2014 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 2 SWINTON SQUARE KING STREET KNUTSFORD CHESHIRE WA16 6HH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/03/125 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/12/1020 December 2010 | SECRETARY APPOINTED MR PHILLIP ARMSTRONG |
22/03/1022 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/02/0913 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | APPOINTMENT TERMINATED SECRETARY TRACY ARMSTRONG |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/11/0720 November 2007 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: CENTURY HOUSE 17 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ |
04/04/074 April 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/06/0620 June 2006 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 161 SLADE LANE LEVENSHULME MANCHESTER LANCASHIRE M19 2AF |
28/02/0628 February 2006 | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS |
03/06/053 June 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
10/03/0510 March 2005 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 5 BUCKLOW AVENUE MOBBERLRY CHESHIRE WA16 7ET |
02/02/052 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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