HALFSPACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-08-19 with updates |
24/06/2524 June 2025 | Current accounting period extended from 2025-03-31 to 2025-09-30 |
14/03/2514 March 2025 | Statement of capital following an allotment of shares on 2025-03-14 |
11/03/2511 March 2025 | Resolutions |
06/03/256 March 2025 | Resolutions |
23/09/2423 September 2024 | Director's details changed for Mr Stephen John Schindler on 2024-09-23 |
23/09/2423 September 2024 | Cessation of Halfspace Group Plc as a person with significant control on 2024-08-06 |
23/09/2423 September 2024 | Notification of Stephen John Schindler as a person with significant control on 2024-08-24 |
23/09/2423 September 2024 | Notification of Rory Nairn Maxwell as a person with significant control on 2024-08-24 |
23/09/2423 September 2024 | Notification of Sanjit Atwal as a person with significant control on 2024-08-06 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-19 with updates |
16/07/2416 July 2024 | Registered office address changed from 5 st. Bride Street London EC4A 4AS England to 71-75 Shelton Street London WC2H 9JQ on 2024-07-16 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-22 with updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/12/234 December 2023 | Termination of appointment of Deborah Ann Jevans as a director on 2023-11-26 |
04/12/234 December 2023 | Termination of appointment of Nicholas Andrew Bitel as a director on 2023-10-02 |
14/08/2314 August 2023 | Registered office address changed from 1st Floor 11 Gough Square London EC4A 3DE England to 5 st. Bride Street London EC4A 4AS on 2023-08-14 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-22 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 1st Floor 11 Gough Square London EC4A 3DE on 2022-12-16 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Termination of appointment of Douglas Russell Eden Harmer as a director on 2022-02-16 |
27/01/2227 January 2022 | Appointment of Ms Deborah Ann Jevans as a director on 2022-01-01 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
16/11/2116 November 2021 | Statement of capital following an allotment of shares on 2021-10-20 |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM C/O NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD HD8 8BJ UNITED KINGDOM |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
19/12/1919 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SANJIT ATWAL / 05/12/2018 |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIT ATWAL / 05/12/2018 |
16/12/1916 December 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 22/03/2019 |
11/12/1911 December 2019 | VARYING SHARE RIGHTS AND NAMES |
21/06/1921 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
23/03/1823 March 2018 | 23/03/18 STATEMENT OF CAPITAL GBP 100.00 |
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