DUAL SPACE LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 21/02/2521 February 2025 | Change of details for Mr Ivan Vukadinovic as a person with significant control on 2023-09-05 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 09/10/239 October 2023 | Cessation of Ana Serdar as a person with significant control on 2023-09-05 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-10-02 with updates |
| 07/07/237 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 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 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2231 October 2022 | Director's details changed for Mr Ivan Vukadinovic on 2022-10-26 |
| 31/10/2231 October 2022 | Change of details for Ana Serdar as a person with significant control on 2022-10-26 |
| 31/10/2231 October 2022 | Change of details for Mr Ivan Vukadinovic as a person with significant control on 2022-10-26 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 03/05/223 May 2022 | Total exemption full accounts made up to 2021-10-31 |
| 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 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 02/10/212 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/09/2014 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN VUKADINOVIC / 05/12/2019 |
| 05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MR IVAN VUKADINOVIC / 05/12/2019 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 03/06/193 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 15/06/1815 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | PSC'S CHANGE OF PARTICULARS / MR IVAN VUKADINOVIC / 24/05/2018 |
| 24/05/1824 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN VUKADINOVIC / 24/05/2018 |
| 15/02/1815 February 2018 | PSC'S CHANGE OF PARTICULARS / MR IVAN VUKADINOVIC / 15/02/2018 |
| 15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA SERDAR |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
| 31/08/1731 August 2017 | 17/05/17 STATEMENT OF CAPITAL GBP 2 |
| 29/08/1729 August 2017 | ADOPT ARTICLES 17/05/2017 |
| 23/08/1723 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/08/2017 |
| 23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN VUKADINOVIC |
| 09/05/179 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 02/10/152 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 02/10/142 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 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 |
| 02/10/132 October 2013 | 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