OWN THE SPACE LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewPrevious accounting period shortened from 2025-01-31 to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-01-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2023-05-09 with updates

View Document

05/06/245 June 2024 Cessation of William Rose as a person with significant control on 2023-05-09

View Document

05/06/245 June 2024 Notification of Anna Catherine Nolan as a person with significant control on 2023-05-09

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

02/03/242 March 2024 Registered office address changed from PO Box 4385 13144644 - Companies House Default Address Cardiff CF14 8LH to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2024-03-02

View Document

09/02/249 February 2024 Registered office address changed to PO Box 4385, 13144644 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/05/2310 May 2023 Termination of appointment of William Rose as a director on 2023-05-09

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

15/11/2215 November 2022 Director's details changed for Mr William Rose on 2022-11-15

View Document

15/11/2215 November 2022 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 63-66 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE on 2022-11-15

View Document

15/11/2215 November 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 63-66 Hatton Garden London EC1N 8LE on 2022-11-15

View Document

15/11/2215 November 2022 Appointment of Miss Anna Catherine Nolan as a director on 2022-10-04

View Document

15/11/2215 November 2022 Director's details changed for Mr Ben John Stewart on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Oliver Knowles on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr James Sadri on 2022-11-15

View Document

07/10/227 October 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

19/01/2119 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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