DUAL SPACE LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

21/02/2521 February 2025 Change of details for Mr Ivan Vukadinovic as a person with significant control on 2023-09-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Cessation of Ana Serdar as a person with significant control on 2023-09-05

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from Flat 6, Graham Apartments Silverworks Close London NW9 0FG England to 7 Macaret Close London N20 9RA on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Director's details changed for Mr Ivan Vukadinovic on 2022-10-26

View Document

31/10/2231 October 2022 Change of details for Ana Serdar as a person with significant control on 2022-10-26

View Document

31/10/2231 October 2022 Change of details for Mr Ivan Vukadinovic as a person with significant control on 2022-10-26

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/01/2227 January 2022 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 2022-01-27

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/09/2014 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN VUKADINOVIC / 05/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR IVAN VUKADINOVIC / 05/12/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

03/06/193 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR IVAN VUKADINOVIC / 24/05/2018

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN VUKADINOVIC / 24/05/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR IVAN VUKADINOVIC / 15/02/2018

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA SERDAR

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 17/05/17 STATEMENT OF CAPITAL GBP 2

View Document

29/08/1729 August 2017 ADOPT ARTICLES 17/05/2017

View Document

23/08/1723 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN VUKADINOVIC

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM FLAT 2 158 PRINCE OF WALES ROAD LONDON LONDON NW5 3PS UNITED KINGDOM

View Document

02/10/132 October 2013 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