RITZY SPACE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Registration of charge 113605190001, created on 2025-07-04

View Document

10/07/2510 July 2025 Registration of charge 113605190002, created on 2025-07-04

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

05/02/255 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

24/01/2224 January 2022 Notification of Rosemary Catherine Linstead as a person with significant control on 2021-12-31

View Document

24/01/2224 January 2022 Termination of appointment of Tomasz Pawlowski as a director on 2021-12-31

View Document

24/01/2224 January 2022 Appointment of Miss Rosemary Catherine Linstead as a director on 2021-12-31

View Document

24/01/2224 January 2022 Cessation of Tomasz Pawlowski as a person with significant control on 2021-12-31

View Document

30/11/2130 November 2021 Certificate of change of name

View Document

12/11/2112 November 2021 Director's details changed for Mrs Anna Pawlowska on 2021-11-12

View Document

13/10/2113 October 2021 Termination of appointment of Rosemary Catherine Semaj as a director on 2021-10-01

View Document

12/10/2112 October 2021 Appointment of Mrs Rosemary Catherine Semaj as a director on 2021-10-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

16/05/2016 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ PAWLOWSKI / 16/05/2020

View Document

16/05/2016 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA PAWLOWSKA / 16/05/2020

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 9 TRITON HOUSE 15 SWAN CLOSE SWINDON WILTSHIRE SN3 4QB UNITED KINGDOM

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 45 PURE OFFICES KEMBREY PARK SWINDON WILTSHIRE SN2 8BW UNITED KINGDOM

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ PAWLOWSKI / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA PAWLOWSKA / 01/11/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM SUITE 5 DORCAN BUSINESS CENTRE THE DORCAN COMPLEX SWINDON SN3 5HQ UNITED KINGDOM

View Document

04/08/194 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

14/05/1814 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information