OFFICIAL SPACE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

30/12/2430 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

11/06/2411 June 2024 Registered office address changed from 140 140 Aldersgate Street London EC1 4HY United Kingdom to 140 Aldersgate Street London EC1 4HY on 2024-06-11

View Document

15/02/2415 February 2024 Termination of appointment of Michael Bernard Walsh as a director on 2024-02-15

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/12/2322 December 2023

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

01/02/231 February 2023

View Document

01/02/231 February 2023

View Document

22/12/2222 December 2022 Registered office address changed from C/O Lisa Shorney, Pacific House Relay Point Wilnecote Tamworth Staffordshire B77 5PA England to 140 140 Aldersgate Street London EC1 4HY on 2022-12-22

View Document

25/01/2225 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

25/01/2225 January 2022

View Document

07/12/217 December 2021

View Document

07/12/217 December 2021

View Document

05/07/215 July 2021 Appointment of Fozia Kanwal as a director on 2021-06-16

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYWOOD

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM C/O ELIZABETH YORKE 53 NAILERS DRIVE BURNTWOOD STAFFORDSHIRE WS7 0ES

View Document

16/06/1516 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY SARAH GEARY

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069208680001

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOMBS

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR ANDREW EDWARD HAYWOOD

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES COOMBS / 01/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS MEREDITH / 01/01/2013

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C/O JO DAVEY 52 LATIMER ROAD ALVECHURCH BIRMINGHAM B48 7NN ENGLAND

View Document

28/01/1328 January 2013 SECRETARY APPOINTED MRS SARAH GEARY

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR CHRIS MEREDITH

View Document

06/06/126 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/07/1020 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 30A THE GREEN KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8SD

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HQ

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR TOM LEATHES

View Document

09/02/109 February 2010 DIRECTOR APPOINTED ANDREW JAMES COOMBS

View Document

09/02/109 February 2010 CURRSHO FROM 30/06/2010 TO 30/04/2010

View Document

09/02/109 February 2010 DIRECTOR APPOINTED JAMES RICHARD VENABLES

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR HARRY JONES

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUTTLE

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTLAND

View Document

11/08/0911 August 2009 REDUCE ISSUED CAPITAL 30/07/2009

View Document

11/08/0911 August 2009 STATEMENT BY DIRECTORS

View Document

11/08/0911 August 2009 MEMORANDUM OF ASSOCIATION

View Document

11/08/0911 August 2009 MEMORANDUM OF CAPITAL - PROCESSED 11/08/09

View Document

11/08/0911 August 2009 SOLVENCY STATEMENT DATED 30/07/09

View Document

11/08/0911 August 2009 ADOPT ARTICLES 30/07/2009

View Document

11/08/0911 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/097 August 2009 S-DIV RECON

View Document

07/08/097 August 2009 MEMORANDUM OF ASSOCIATION

View Document

07/08/097 August 2009 ADOPT ARTICLES 30/07/2009

View Document

07/08/097 August 2009 DIRECTOR APPOINTED ANDREW JOHN CARTLAND

View Document

17/06/0917 June 2009

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED ALEXANDER JAMES BUTTLE

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED HARRY EDWARD RUSSELL JONES

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED TOM BENJAMIN ROBERT LEATHES

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS

View Document

02/06/092 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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