OBJECTS IN SPACE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

22/12/2322 December 2023 Registered office address changed from 21 Kendal Court 62 Shoot Up Hill London NW2 3PD England to 9 9 Chandos Road London NW2 4LS on 2023-12-22

View Document

22/12/2322 December 2023 Registered office address changed from 9 9 Chandos Road London NW2 4LS England to 9 Chandos Road London NW2 4LS on 2023-12-22

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

13/12/2313 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Director's details changed for Ms Laura Nevo on 2021-03-20

View Document

30/01/2330 January 2023 Change of details for Ms Laura Nevo as a person with significant control on 2021-03-20

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/01/2226 January 2022 Withdraw the company strike off application

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/08/2015 August 2020 REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 27 SHORE ROAD FLAT 18 LONDON E9 7TA ENGLAND

View Document

30/04/2030 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/02/1927 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/07/1830 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 41A GLADSMUIR ROAD LONDON N19 3JY

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 256 CORONATION ROAD SOUTHVILLE BRISTOL BS3 1RS ENGLAND

View Document

24/12/1524 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 16 QUEENS PARADE BRISTOL BS1 5XJ ENGLAND

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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