MY SMALL SPACE LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-25

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-26 to 2024-07-25

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

25/07/2425 July 2024 Annual accounts for year ending 25 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-26

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2022-07-26

View Document

01/08/231 August 2023 Change of details for Mrs Sandra Joanne Foster as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mrs Sandra Joanne Foster on 2023-07-31

View Document

31/07/2331 July 2023 Secretary's details changed for Mrs Sandra Joanne Foster on 2023-07-31

View Document

26/07/2326 July 2023 Annual accounts for year ending 26 Jul 2023

View Accounts

21/07/2321 July 2023 Previous accounting period shortened from 2022-07-27 to 2022-07-26

View Document

10/07/2310 July 2023 Registered office address changed from Laural Cottage Blakeney Hill Blakeney GL15 4BS England to 6 Northlands Way Tetbury GL8 8YT on 2023-07-10

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-28 to 2022-07-27

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/01/2331 January 2023 Registered office address changed from 2565 Davenport House 207 Regent St London W1B 3HH England to Laural Cottage Blakeney Hill Blakeney GL15 4BS on 2023-01-31

View Document

17/01/2317 January 2023 Director's details changed for Mrs Sandra Joanne Foster on 2023-01-09

View Document

17/01/2317 January 2023 Secretary's details changed for Mrs Sandra Joanne Foster on 2023-01-09

View Document

17/01/2317 January 2023 Change of details for Mrs Sandra Joanne Foster as a person with significant control on 2023-01-09

View Document

26/07/2226 July 2022 Annual accounts for year ending 26 Jul 2022

View Accounts

28/04/2228 April 2022 Previous accounting period shortened from 2021-07-30 to 2021-07-28

View Document

28/07/2128 July 2021 Annual accounts for year ending 28 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/04/2130 April 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

21/07/1921 July 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

23/04/1923 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOANNE FOSTER / 22/01/2018

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM DOUGLAS HOUSE 1 DOUGLAS HOUSE 16-18 DOUGLAS STREET WESTMINSTER LONDON SW1P 4PB ENGLAND

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 8 DEAN RYLE STREET LONDON SW1P 4DA ENGLAND

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 208 WESTMINSTER GREEN 8 DEAN RYLE STREET LONDON SW1P 4DA

View Document

12/11/1512 November 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOANNE FOSTER / 20/10/2014

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOANNE FOSTER / 20/10/2014

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA FOSTER / 20/10/2014

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JOANNE FOSTER / 20/10/2014

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JOANNE FOSTER / 20/10/2014

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOANNE FOSTER / 20/10/2014

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM ROSE COTTAGE FRYERN PARK, FRYERN ROAD, STORRINGTON PULBOROUGH RH20 4FF ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1414 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information