Advanced company searchLink opens in new window

WHITESPACE GLOBAL LIMITED

Company number NI642645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2023
  • GBP 831.91526
27 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 February 2023
  • GBP 831.14602
12 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2022
  • GBP 823.93169
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
19 Oct 2023 TM01 Termination of appointment of Richard Kennedy as a director on 19 October 2023
03 Oct 2023 CS01 Confirmation statement made on 14 May 2023 with updates
31 Jul 2023 AD01 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 31 July 2023
27 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2022
  • GBP 1,121,683.927155
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 522.87
  • ANNOTATION Clarification a second filed SHO1 was filed on 12/12/2023.
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2024
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 526.71616
  • ANNOTATION Clarification a second filed SH01 was registered on 27/12/2023
10 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 TM01 Termination of appointment of John Charnley as a director on 30 April 2023
02 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 1,121,684.23
  • ANNOTATION Clarification a second filed SHO1 was registered on 27/07/2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
24 May 2022 RP04AP01 Second filing for the appointment of Glenn Mcclements as a director
21 Mar 2022 AP01 Appointment of Mr Glenn Mcclements as a director on 15 December 2021
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Dec 2021 AP03 Appointment of Mrs Elizma Knowles as a secretary on 2 December 2021
17 Dec 2021 AP01 Appointment of Mr Richard Kennedy as a director on 2 December 2021
15 Dec 2021 AP01 Appointment of Mr Glenn Mcclements as a director on 2 December 2021
  • ANNOTATION Clarification a second filed AP01 form was registered on 24/05/2022.
15 Dec 2021 AP01 Appointment of Mr John Charnley as a director on 2 December 2021
15 Dec 2021 AP01 Appointment of Mr Andrew Webber as a director on 2 December 2021
24 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
07 Jul 2020 AA Total exemption full accounts made up to 31 March 2020