WHITE FINANCIAL UAB UK LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-04-29 View Report
Confirmation statement. Statement with updates. 2024-04-19 View Report
Address. Change date: 2024-04-18. New address: Tay House 300 Bath Street Glasgow Glasgow G2 4JR. Old address: Global Services 2 20 - 23 Woodside Place Glasgow G3 7QL Scotland. 2024-04-18 View Report
Address. Change date: 2024-04-04. Old address: Tay House 300 Bath Street Glasgow G2 4JR Scotland. New address: Global Services 2 20 - 23 Woodside Place Glasgow G3 7QL. 2024-04-04 View Report
Officers. Officer name: Mr Lorenzo Aquila. Appointment date: 2024-03-01. 2024-03-18 View Report
Officers. Officer name: Ettore Colella. Termination date: 2024-01-05. 2024-02-13 View Report
Confirmation statement. Statement with updates. 2023-06-21 View Report
Address. Old address: 13 Fitzroy Place 13 Ground Glasgow G3 7RW Scotland. New address: Tay House 300 Bath Street Glasgow G2 4JR. Change date: 2023-06-21. 2023-06-21 View Report
Persons with significant control. Psc name: White Financial Uab Ltd. Notification date: 2022-06-07. 2022-07-15 View Report
Persons with significant control. Cessation date: 2022-05-21. Psc name: White Financial Uab Ltd. 2022-07-15 View Report
Accounts. Accounts type total exemption full. 2022-06-08 View Report
Confirmation statement. Statement with updates. 2022-06-08 View Report
Persons with significant control. Notification date: 2022-05-20. Psc name: White Financial Uab Ltd. 2022-06-07 View Report
Persons with significant control. Cessation date: 2022-05-20. Psc name: White Financial Uab Ltd. 2022-06-07 View Report
Persons with significant control. Cessation date: 2022-05-20. Psc name: Uab White Financial. 2022-06-03 View Report
Persons with significant control. Psc name: White Financial Uab Ltd. Notification date: 2022-05-20. 2022-06-03 View Report
Incorporation. Memorandum articles. 2022-05-26 View Report
Resolution. Description: Resolutions. 2022-05-26 View Report
Resolution. Description: Resolutions. 2022-05-26 View Report
Incorporation. Memorandum articles. 2022-05-24 View Report
Officers. Appointment date: 2022-02-21. Officer name: Mr Francesco Maria Coppa. 2022-02-25 View Report
Persons with significant control. Psc name: Uab White Financial. Notification date: 2021-08-21. 2021-08-23 View Report
Persons with significant control. Psc name: Yassir El Atrassi El Idrissi. Cessation date: 2021-04-28. 2021-08-20 View Report
Officers. Officer name: Mr Ettore Colella. Appointment date: 2021-08-20. 2021-08-20 View Report
Confirmation statement. Statement with updates. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Confirmation statement. Statement with updates. 2021-06-01 View Report
Address. New address: 13 Fitzroy Place 13 Ground Glasgow G3 7RW. Old address: 126 West Princess St 0/1 Glasgow G4 9DB Scotland. Change date: 2021-06-01. 2021-06-01 View Report
Resolution. Description: Resolutions. 2021-04-29 View Report
Confirmation statement. Statement with updates. 2021-04-28 View Report
Incorporation. Capital: GBP 100 2021-04-28 View Report