GIVE SPACE CIC
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
08/05/258 May 2025 | Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge UB8 1PH England to 2 Park Road East Uxbridge Greater London UB10 0AQ on 2025-05-08 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-10-31 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
17/06/2317 June 2023 | Total exemption full accounts made up to 2022-10-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
22/02/2122 February 2021 | REGISTERED OFFICE CHANGED ON 22/02/2021 FROM ST. GEORGES HOUSE 14 GEORGE STREET HUNTINGDON PE29 3GH ENGLAND |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR SIMON NEILL IRVING |
30/10/2030 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JANE MORRIS |
30/10/2030 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL FAY IRVING |
30/10/2030 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2020 |
21/10/2021 October 2020 | 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