RIGHT SPACE (UK) LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-22 with no updates

View Document

25/07/2525 July 2025 Change of details for Paul Mckie as a person with significant control on 2021-11-01

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-10-31

View Document

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

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

07/12/217 December 2021 Change of details for Mrs Sarah Anne Mains as a person with significant control on 2021-11-01

View Document

07/12/217 December 2021 Notification of Paul Mckie as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Registered office address changed from 8-10 the Square Whickham Newcastle upon Tyne NE16 4JE United Kingdom to A6 Kingfisher House Kinsgsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 2021-11-02

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 8-10 TH SQUARE WHICKHAM NEWCASTLE UPON TYNE NE16 4JE

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

12/01/2112 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANNE MAINS / 01/11/2020

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCKIE / 11/01/2021

View Document

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE MAINS / 01/11/2020

View Document

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

View Accounts

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

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

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

03/10/113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANNE MAINS / 30/09/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE MAINS / 30/09/2010

View Document

21/12/1021 December 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

21/12/0921 December 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 4 BEACONSFIELD ROAD GATESHEAD TYNE AND WEAR NE9 5EU UNITED KINGDOM

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANNE MAINS / 02/10/2009

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ANNE MAINS / 02/10/2009

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 4 BEACONSFIELD ROAD LOW FELL GATESHEAD TYNE & WEAR NE9 5EU

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE NE2 1SQ

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 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