EIGHTSPACE LLP
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
21/01/2521 January 2025 | Notification of Daryl Stanley as a person with significant control on 2024-01-02 |
21/01/2521 January 2025 | Notification of William Stanley as a person with significant control on 2024-01-02 |
20/01/2520 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
20/01/2520 January 2025 | Withdrawal of a person with significant control statement on 2025-01-20 |
20/01/2520 January 2025 | Notification of David Stanley as a person with significant control on 2024-01-02 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/05/2325 May 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2021-12-30 with no updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-12-31 |
21/01/1521 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/01/152 January 2015 | ANNUAL RETURN MADE UP TO 30/12/14 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/04/1423 April 2014 | APPOINTMENT TERMINATED, LLP MEMBER SYNAKA LTD |
26/03/1426 March 2014 | SAIL ADDRESS CREATED |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM FALCON HOUSE TINSLEY LANE NORTH MANOR ROYAL INDUSTRIAL ESTATE CRAWLEY WEST SUSSEX RH10 9TP |
13/02/1413 February 2014 | LLP MEMBER APPOINTED CELIA STANLEY |
06/02/146 February 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID STANLEY / 03/01/2014 |
06/02/146 February 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY / 03/01/2014 |
06/01/146 January 2014 | ANNUAL RETURN MADE UP TO 30/12/13 |
29/10/1329 October 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID STANLEY / 11/03/2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/05/1314 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE OC3711200002 |
09/05/139 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE OC3711200002 |
18/03/1318 March 2013 | REGISTERED OFFICE CHANGED ON 18/03/2013 FROM C/O PINNACLE STERLING HOUSE UNIT 12 SANDIFORD ROAD SANDIFORD ROAD SUTTON SM3 9RD ENGLAND |
18/03/1318 March 2013 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SPACEFORME LTD / 11/03/2013 |
18/03/1318 March 2013 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SPACEFORME LTD / 11/03/2013 |
15/01/1315 January 2013 | ANNUAL RETURN MADE UP TO 30/12/12 |
31/07/1231 July 2012 | CORPORATE LLP MEMBER APPOINTED SPACEFORME LTD |
04/07/124 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
06/03/126 March 2012 | LLP MEMBER APPOINTED MR DAVID STANLEY |
30/12/1130 December 2011 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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