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)
19 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
20 Feb 2020 MR04 Satisfaction of charge NI6426450001 in full
27 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 10 April 2019
  • GBP 526.71616
24 May 2019 AA Total exemption full accounts made up to 31 March 2019
20 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
15 Feb 2019 MR01 Registration of charge NI6426450001, created on 25 January 2019
13 Sep 2018 AA Micro company accounts made up to 31 March 2018
13 Sep 2018 SH02 Sub-division of shares on 3 May 2018
17 Jul 2018 AD01 Registered office address changed from Stepspace Centre House Chichester Street Belfast BT1 4JE Northern Ireland to Centre House Stepspace, Floor 7 71 - 75 Chichester Street Belfast BT1 4JE on 17 July 2018
16 Jul 2018 AD01 Registered office address changed from Stepspace Floor 7, Centre House Chichester Street Belfast BT1 4JR Northern Ireland to Stepspace Centre House Chichester Street Belfast BT1 4JE on 16 July 2018
29 Jun 2018 AD01 Registered office address changed from 18 Ormeau Avenue Barclays Labs Belfast BT2 8HS Northern Ireland to Stepspace Floor 7, Centre House Chichester Street Belfast BT1 4JR on 29 June 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
14 May 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 522.87
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 511.12
24 Dec 2017 CS01 Confirmation statement made on 24 December 2017 with updates
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 July 2017
  • GBP 510.64
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
23 Oct 2017 AD01 Registered office address changed from 18 Barclays Labs Ormeau Avenue Belfast BT2 8HS Northern Ireland to 18 Ormeau Avenue Barclays Labs Belfast BT2 8HS on 23 October 2017
26 Sep 2017 AD01 Registered office address changed from Floor 11 Causeway Tower 9a James Street South Belfast BT2 8DN Northern Ireland to 18 Barclays Labs Ormeau Avenue Belfast BT2 8HS on 26 September 2017
01 Mar 2017 AD01 Registered office address changed from 9a Floor 11 Causeway Tower 9a James Street South Belfast BT2 8DN Northern Ireland to Floor 11 Causeway Tower 9a James Street South Belfast BT2 8DN on 1 March 2017
17 Feb 2017 CH01 Director's details changed for Mr Andrew Mccartney on 17 February 2017
27 Jan 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018