3RD SPACE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewCompulsory strike-off action has been suspended

View Document

13/06/2513 June 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Compulsory strike-off action has been discontinued

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

29/01/2529 January 2025 Registered office address changed from Y M U Business Management Ltd, 19, Colwyn Chambers York Street Manchester Lancashire M2 3BA England to 3rd Floor Colwyn Chambers, 19 York Street Manchester Lancashire M2 3BA on 2025-01-29

View Document

22/01/2522 January 2025 Compulsory strike-off action has been suspended

View Document

22/01/2522 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

15/02/2415 February 2024 Registered office address changed from 12 Midge Hall Drive Rochdale OL11 4AX England to Y M U Business Management Ltd, 19, Colwyn Chambers York Street Manchester Lancashire M2 3BA on 2024-02-15

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-16 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

12/12/2312 December 2023 Director's details changed for Mr Andrew Ernst Melchior on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Mr Andrew Ernst Melchior as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Mr Andrew Ernst Melchior on 2023-12-12

View Document

27/10/2327 October 2023 Registered office address changed from 79 Tib Street Manchester M4 1LS England to 12 Midge Hall Drive Rochdale OL11 4AX on 2023-10-27

View Document

31/03/2331 March 2023 Termination of appointment of John Leah as a director on 2023-03-01

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-01-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

06/04/226 April 2022 Compulsory strike-off action has been suspended

View Document

06/04/226 April 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEAH / 01/08/2018

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERNST MELCHIOR / 20/08/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ERNST MELCHIOR / 24/07/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERNST MELCHIOR / 20/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ERNST MELCHIOR / 20/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERNST MELCHIOR / 01/01/2019

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ERNST MELCHIOR / 01/01/2019

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 52 OAK STREET MANCHESTER M4 5JA ENGLAND

View Document

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM JON CHILD AND CO 2 OAK STREET MANCHESTER M4 5JA UNITED KINGDOM

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR JOHN LEAH

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM JON CHILD AND CO 2 OAK STREET MANCHESTER M4 5JA UNITED KINGDOM

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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