DIGITAL SKILLS SPACE C.I.C.
Company Documents
| Date | Description |
|---|---|
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 21/06/1621 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 21/06/1621 June 2016 | APPOINTMENT TERMINATED, DIRECTOR HENRY BAKER |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 07/07/157 July 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 19/12/1419 December 2014 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM WREN BLOCK HACKNEY COMMUNITY COLLEGE FALKIRK STREET LONDON N1 6HQ |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 29/05/1429 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 24/06/1324 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 22/06/1322 June 2013 | DISS40 (DISS40(SOAD)) |
| 20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/06/1310 June 2013 | REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 9 ENERGY CENTRE BOWLING GREEN WALK HOXTON LONDON N1 6AL |
| 28/05/1328 May 2013 | FIRST GAZETTE |
| 13/07/1213 July 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 27/05/1127 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 16/06/1016 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
| 23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 02/07/092 July 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
| 28/05/0928 May 2009 | DIRECTOR AND SECRETARY'S PARTICULARS EDWARD BAKER |
| 28/05/0928 May 2009 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
| 11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/09 FROM: 2 WEAVERS WAY CAMDEN TOWN LONDON NW1 0XE |
| 27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 04/04/084 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 31/03/0831 March 2008 | DIRECTOR AND SECRETARY'S PARTICULARS EDWARD BAKER |
| 10/09/0710 September 2007 | COMPANY NAME CHANGED GET PIXED LTD CERTIFICATE ISSUED ON 10/09/07 |
| 04/06/074 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
| 27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
| 20/10/0620 October 2006 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 93A GORE ROAD VICTORIA PARK HACKNEY LONDON E9 7HW |
| 26/09/0626 September 2006 | COMPANY NAME CHANGED TURNON MEDIA LIMITED CERTIFICATE ISSUED ON 26/09/06 |
| 12/09/0612 September 2006 | DIRECTOR RESIGNED |
| 12/09/0612 September 2006 | NEW DIRECTOR APPOINTED |
| 22/05/0622 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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