REAL SPACE LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/07/2323 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

04/05/234 May 2023 Change of details for Mr Robert Harry Black as a person with significant control on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Mr Robert Harry Black on 2023-05-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/02/207 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/01/201 January 2020 REGISTERED OFFICE CHANGED ON 01/01/2020 FROM SENSOR CITY 31 RUSSELL STREET LIVERPOOL L3 5LJ UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/09/1919 September 2019 CURRSHO FROM 31/01/2020 TO 31/10/2019

View Document

19/09/1919 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VERITY

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/10/186 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLIVER VERITY / 23/09/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

01/05/181 May 2018 DIRECTOR APPOINTED DR SAVVAS IOANNOU NEOPHYTOU

View Document

30/03/1830 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR ANDREW DAVID DUNCAN

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HARRY BLACK

View Document

08/02/188 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CURRSHO FROM 30/04/2018 TO 31/01/2018

View Document

20/01/1820 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 28/08/17 STATEMENT OF CAPITAL GBP 10000

View Document

30/09/1730 September 2017 SUB-DIVISION 28/08/17

View Document

11/07/1711 July 2017 11/07/17 STATEMENT OF CAPITAL GBP 10000

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT LIVERPOOL L3 5TF UNITED KINGDOM

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

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

View Accounts

25/04/1625 April 2016 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