DL SPACE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Registered office address changed from The Marquee Moon 48 Stoke Newington Road London N16 7XJ England to 5 Cornfield Terrace Eastbourne BN21 4NN on 2025-06-10 |
01/05/251 May 2025 | Registered office address changed from Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL England to The Marquee Moon 48 Stoke Newington Road London N16 7XJ on 2025-05-01 |
27/03/2527 March 2025 | Registered office address changed from Suite 1a, 2nd Floor Hunter House 150 Hutton Road Shenfield Essex CM15 8NL England to Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 2025-03-27 |
05/03/255 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
29/03/2429 March 2024 | Micro company accounts made up to 2023-01-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/10/226 October 2022 | Registered office address changed from 59-60 the Market Square London N9 0TZ England to Suite 1a, 2nd Floor Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 2022-10-06 |
10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
14/01/2114 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
06/11/186 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM MCIVOR GLEN / 06/11/2018 |
06/11/186 November 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART WILLIAM MCIVOR GLEN / 06/11/2018 |
07/08/187 August 2018 | REGISTERED OFFICE CHANGED ON 07/08/2018 FROM C/O GISELA SHARPE, NO. 9 SHERIDAN WAY WOKINGHAM RG41 3AP UNITED KINGDOM |
17/01/1817 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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