SPACE-Q STUDIO LTD.

Company Documents

DateDescription
21/01/2521 January 2025 Registered office address changed from PO Box 4385 09864057 - Companies House Default Address Cardiff CF14 8LH to 37 Spring Street London W2 1JA on 2025-01-21

View Document

21/01/2521 January 2025 Administrative restoration application

View Document

21/01/2521 January 2025 Micro company accounts made up to 2023-11-30

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Registered office address changed to PO Box 4385, 09864057 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

21/09/1921 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/09/1921 September 2019 REGISTERED OFFICE CHANGED ON 21/09/2019 FROM 250 SOUTH OAK WAY GREEN PARK READING BERKSHIRE RG2 6UG ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AZAMTU ASHARI / 22/02/2016

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 25-27 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1SY

View Document

09/11/159 November 2015 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