CREATE SPACE LONDON
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Appointment of Mr Gerard Mckenna as a director on 2025-04-15 |
18/02/2518 February 2025 | Notification of Mona Shah as a person with significant control on 2024-11-22 |
18/02/2518 February 2025 | Notification of Angela Carlene Turner as a person with significant control on 2024-10-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-15 with no updates |
11/02/2511 February 2025 | Registered office address changed from Malicar Mill Welsh Newton Monmouth NP25 5RN Wales to The Cedars School Lane Great Barton Bury St. Edmunds IP31 2RQ on 2025-02-11 |
11/02/2511 February 2025 | Cessation of Robin John Jennings Moseley as a person with significant control on 2025-01-01 |
14/01/2514 January 2025 | Termination of appointment of Robin John Jennings Moseley as a director on 2024-01-01 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-29 |
22/11/2422 November 2024 | Appointment of Mrs Mona Shah as a director on 2024-11-22 |
13/11/2413 November 2024 | Appointment of Miss Angela Carlene Turner as a director on 2024-10-31 |
25/10/2425 October 2024 | Termination of appointment of Samuel Edward Cotton as a director on 2024-10-18 |
08/10/248 October 2024 | Registered office address changed from Malicar Mill Welsh Newton Monmouth Wales NP25 5RN Wales to Malicar Mill Welsh Newton Monmouth NP25 5RN on 2024-10-08 |
08/10/248 October 2024 | Termination of appointment of Karen Topp as a director on 2024-09-19 |
08/10/248 October 2024 | Termination of appointment of Joana Maria Baptista Duarte as a director on 2024-09-27 |
08/10/248 October 2024 | Notification of Robin John Jennings Moseley as a person with significant control on 2024-09-27 |
08/10/248 October 2024 | Termination of appointment of Katrina Broder as a director on 2024-09-27 |
08/10/248 October 2024 | Current accounting period extended from 2025-03-29 to 2025-03-31 |
08/10/248 October 2024 | Registered office address changed from 80 1st Floor Daws Lane London NW7 4SE England to Malicar Mill Welsh Newton Monmouth Wales NP25 5RN on 2024-10-08 |
28/08/2428 August 2024 | Appointment of Mr Samuel Edward Cotton as a director on 2024-08-15 |
22/08/2422 August 2024 | Appointment of Ms Joana Maria Baptista Duarte as a director on 2024-08-09 |
23/07/2423 July 2024 | Termination of appointment of Kathryn Bock as a director on 2024-07-10 |
21/06/2421 June 2024 | Termination of appointment of Lawrence Michael Rose as a director on 2024-06-08 |
21/06/2421 June 2024 | Cessation of Lawrence Michael Rose as a person with significant control on 2024-06-08 |
11/03/2411 March 2024 | Confirmation statement made on 2024-01-15 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-29 |
21/11/2321 November 2023 | Appointment of Ms Katrina Broder as a director on 2023-11-07 |
20/08/2320 August 2023 | Appointment of Ms Karen Topp as a director on 2023-08-07 |
20/08/2320 August 2023 | Appointment of Ms Kathryn Bock as a director on 2023-08-07 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
17/01/2317 January 2023 | Appointment of Mr Robin John Jennings Moseley as a director on 2023-01-13 |
07/01/237 January 2023 | Total exemption full accounts made up to 2022-03-29 |
12/10/2212 October 2022 | Termination of appointment of Paula Hodges as a director on 2022-09-30 |
12/10/2212 October 2022 | Termination of appointment of Matt Dennis as a director on 2022-09-29 |
12/10/2212 October 2022 | Termination of appointment of Afolabi Spence as a director on 2022-10-01 |
01/04/221 April 2022 | Appointment of Mr Afolabi Spence as a director on 2022-03-21 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
22/11/2122 November 2021 | Appointment of Mr Matt Dennis as a director on 2021-11-15 |
05/08/215 August 2021 | Termination of appointment of Blanca Regina Perez-Bustamante as a director on 2021-07-24 |
25/03/2025 March 2020 | 30/03/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | Registered office address changed from , 80 Daws Lane, London, NW7 4SE, England to 80 1st Floor Daws Lane London NW7 4SE on 2020-02-05 |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 80 DAWS LANE LONDON NW7 4SE ENGLAND |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
05/02/205 February 2020 | APPOINTMENT TERMINATED, DIRECTOR BRENNON WILLIAMS |
24/12/1924 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
31/07/1931 July 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
07/03/187 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
12/04/1712 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CORBIN |
23/03/1723 March 2017 | Registered office address changed from , 1 Harrow Road, Wembley Point, HA9 6DE to 80 1st Floor Daws Lane London NW7 4SE on 2017-03-23 |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 1 HARROW ROAD WEMBLEY POINT HA9 6DE |
10/01/1710 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
24/02/1624 February 2016 | STATEMENT OF COMPANY'S OBJECTS |
24/02/1624 February 2016 | ADOPT ARTICLES 17/12/2015 |
23/01/1623 January 2016 | 15/01/16 NO MEMBER LIST |
24/12/1524 December 2015 | DIRECTOR APPOINTED ELIZABETH CORBIN |
24/12/1524 December 2015 | APPOINTMENT TERMINATED, DIRECTOR BARBARA GALLAGHER |
10/12/1510 December 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/10/152 October 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
30/06/1530 June 2015 | DIRECTOR APPOINTED MR BRENNON GARTH WILLIAMS |
02/04/152 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ADAM KURATLE - QUINN |
02/04/152 April 2015 | APPOINTMENT TERMINATED, DIRECTOR RORY GALLAGHER |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | 15/01/15 NO MEMBER LIST |
30/01/1530 January 2015 | DIRECTOR APPOINTED MY RORY JOSEPH PETER GALLAGHER |
22/01/1522 January 2015 | SECRETARY APPOINTED MR ADAM KURATLE-QUINN |
15/01/1415 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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