WHITESPACE VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 Registered office address changed from , Wework the Monument 51 Eastcheap, London, EC3M 1JP, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2020-06-05

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM WEWORK THE MONUMENT 51 EASTCHEAP LONDON EC3M 1JP UNITED KINGDOM

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093543500001

View Document

11/09/1911 September 2019 Registered office address changed from , Runway East London Bridge 20 st Thomas Street, London, SE1 9RG, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2019-09-11

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM RUNWAY EAST LONDON BRIDGE 20 ST THOMAS STREET LONDON SE1 9RG UNITED KINGDOM

View Document

24/05/1924 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093543500001

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM RUNWAY EAST LONDON BRIDGE 20 ST THOMAS STEET 58 CITY ROAD LONDON SE1 9RG UNITED KINGDOM

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 58 CITY ROAD RUNWAY EAST LONDON EC1Y 2AL ENGLAND

View Document

11/12/1811 December 2018 Registered office address changed from , Runway East London Bridge 20 st Thomas Steet, 58 City Road, London, SE1 9RG, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2018-12-11

View Document

11/12/1811 December 2018 Registered office address changed from , 58 City Road, Runway East, London, EC1Y 2AL, England to 85 Great Portland Street First Floor London W1W 7LT on 2018-12-11

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM RUNWAY EAST 10 FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

09/10/179 October 2017 Registered office address changed from , Runway East 10 Finsbury Square, London, EC2A 1AF, England to 85 Great Portland Street First Floor London W1W 7LT on 2017-10-09

View Document

10/07/1710 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER WALKER / 19/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 SECOND FILING OF AP01 FOR ANDREW MCCARTNEY

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCARTNEY / 25/01/2017

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR DENIS LONERGAN

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM C/O JENSON SOLUTIONS LTD COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ

View Document

09/12/169 December 2016 Registered office address changed from , C/O Jenson Solutions Ltd, Communications House 26 York Street, London, W1U 6PZ to 85 Great Portland Street First Floor London W1W 7LT on 2016-12-09

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RASKINO

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAGLIOCCHETTI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 ADOPT ARTICLES 20/01/2016

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED DAVID ARTHUR RASKINO

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR DENIS CORNEL LONERGAN

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR RICHARD PETER WALKER

View Document

22/01/1622 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 587.99

View Document

22/01/1622 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

22/01/1622 January 2016 21/01/16 STATEMENT OF CAPITAL GBP 587.99

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED JVM VENTURES LIMITED CERTIFICATE ISSUED ON 21/01/16

View Document

03/06/153 June 2015 02/03/15 STATEMENT OF CAPITAL GBP 421.06

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED ANDREW MCCARTNEY

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED NICK MAGLIOCCHETTI

View Document

17/04/1517 April 2015 ADOPT ARTICLES 02/03/2015

View Document

09/02/159 February 2015 SUB-DIVISION 16/01/15

View Document

09/02/159 February 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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