SERVICED OFFICE 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
01/09/251 September 2025 NewAppointment of Ms Irene Alexandrou as a director on 2025-08-19

View Document

01/09/251 September 2025 NewTermination of appointment of Saklesh Iqbal Rai Datta as a director on 2025-08-19

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

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

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

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

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

30/10/2130 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 353-355 GOSWELL ROAD LONDON EC1V 7JL

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 266-268 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7EA

View Document

03/04/193 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/193 April 2019 COMPANY NAME CHANGED LOFT LETS LIMITED CERTIFICATE ISSUED ON 03/04/19

View Document

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

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

18/11/1518 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

03/10/143 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW ALLLSOP GONZALEZ

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/10/125 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAKLESH IQBAL RAI DATTA / 01/09/2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/09/1123 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAKLESH IQBAL RAI DATTA / 20/09/2011

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/10/1026 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAKLESH IQBAL RAI DATTA / 20/09/2010

View Document

27/09/1027 September 2010 SECRETARY APPOINTED ANDREW STEVEN ALLLSOP GONZALEZ

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY LOUCAS LOUCA

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/10/0919 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

19/12/0819 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LOUCAS LOUCA / 29/10/2007

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 266-268 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7EA

View Document

23/02/0723 February 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 22-28 LONDON LANE LONDON E8 3PR

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

18/03/0418 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/01/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

12/11/0212 November 2002 NEW SECRETARY APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 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