NEWSPACE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Cessation of Dinko Kolev as a person with significant control on 2025-08-12 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-03-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SVETLA ZHELEVA-KOLEVA / 05/09/2019 |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DINKO KOLEV / 05/09/2019 |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM FLAT 8 103 DEVONPORT ROAD LONDON W12 8PB |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/09/1822 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINKO KOLEV |
04/05/184 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVETLA ZHELEVA-KOLEVA |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/01/1813 January 2018 | DIRECTOR APPOINTED MRS SVETLA ZHELEVA-KOLEVA |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/05/1413 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM FLAT 8 103 DEVONPORT ROAD LONDON W12 8PS |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DINKO KOLEV / 01/04/2010 |
21/12/0921 December 2009 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 11 WILMAR CLOSE UXBRIDGE MIDDLESEX UB8 1AS |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | DIRECTOR APPOINTED DINKO KOLEV |
06/11/086 November 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
27/10/0827 October 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
27/10/0827 October 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
22/04/0822 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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