PLANTS 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
04/03/254 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/05/2410 May 2024 Registered office address changed from 56 Cordwainer House 43 Mare Street London E8 4RX England to 67a Shrubland Road Hackney London E8 4NL on 2024-05-10

View Document

10/05/2410 May 2024 Director's details changed for Mr Dylan Pepper on 2024-04-27

View Document

10/05/2410 May 2024 Change of details for Mr Dylan Pepper as a person with significant control on 2024-04-27

View Document

10/05/2410 May 2024 Director's details changed for Mr Dylan Pepper on 2024-04-27

View Document

10/05/2410 May 2024 Change of details for Mr Dylan Pepper as a person with significant control on 2024-04-27

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/03/246 March 2024 Change of details for Mr Dylan Pepper as a person with significant control on 2024-02-01

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

04/03/244 March 2024 Registered office address changed from The Green Works Space 331 Wick Road London E9 5DH England to 56 Cordwainer House 43 Mare Street London E8 4RX on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Dylan Pepper on 2024-02-01

View Document

04/03/244 March 2024 Change of details for Mr Dylan Pepper as a person with significant control on 2024-02-01

View Document

04/03/244 March 2024 Director's details changed for Mr Dylan Pepper on 2024-02-01

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Micro company accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR DYLAN PEPPER / 10/05/2019

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN PEPPER / 10/05/2019

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN PEPPER / 13/01/2020

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR DYLAN PEPPER / 01/07/2019

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM LITTLE HOUSE LAVENDER HILL PEASLAKE GUILDFORD GU5 9RL UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR DYLAN PEPPER / 03/03/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN PEPPER / 03/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR DYLAN PEPPER / 03/03/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM UNIT 8 RIVERBANK BUSINESS PARK DYE HOUSE LANE LONDON E3 2TB

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN PEPPER / 03/03/2018

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 CURREXT FROM 31/01/2017 TO 30/04/2017

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WITTS

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM UNIT 8, RIVERSIDE BUSINESS PARK DYE HOUSE LANE LONDON E3 2TB ENGLAND

View Document

04/03/144 March 2014 CURRSHO FROM 31/03/2015 TO 31/01/2015

View Document

03/03/143 March 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


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