SHAPESPACE LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 18/02/2518 February 2025 | Confirmation statement made on 2024-12-12 with no updates |
| 09/12/249 December 2024 | Registered office address changed from Codebase 37a Castle Terrace Edinburgh EH1 2EL Scotland to Argyle House 3 Lady Lawson Street Edinburgh EH3 9DR on 2024-12-09 |
| 09/12/249 December 2024 | Registered office address changed from 3/2 Boroughloch Square Edinburgh EH8 9NJ Scotland to Codebase 37a Castle Terrace Edinburgh EH1 2EL on 2024-12-09 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
| 03/11/233 November 2023 | Total exemption full accounts made up to 2022-12-31 |
| 06/07/236 July 2023 | Registered office address changed from 31 Argyle Place Edinburgh EH9 1JT Scotland to 3/2 Boroughloch Square Edinburgh EH8 9NJ on 2023-07-06 |
| 04/02/234 February 2023 | Confirmation statement made on 2022-12-13 with updates |
| 05/10/225 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 24/12/2124 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
| 01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 26/12/1826 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
| 04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
| 31/10/1731 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
| 12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 26 GEORGE SQUARE EDINBURGH EH8 9LD |
| 08/01/168 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
| 23/11/1523 November 2015 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CARPENTER |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 24/09/1524 September 2015 | 29/07/15 STATEMENT OF CAPITAL GBP 2005.82 |
| 24/09/1524 September 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 10/01/1510 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
| 07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 25/03/1425 March 2014 | 18/03/14 STATEMENT OF CAPITAL GBP 1938 |
| 25/03/1425 March 2014 | SUB-DIVISION 18/03/14 |
| 07/01/147 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 22/11/1322 November 2013 | SECOND FILING WITH MUD 13/12/12 FOR FORM AR01 |
| 16/01/1316 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
| 03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
| 07/12/127 December 2012 | DIRECTOR APPOINTED MR GRAHAM WREN |
| 15/08/1215 August 2012 | DIRECTOR APPOINTED DR SUSAN CARPENTER |
| 23/01/1223 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
| 28/11/1128 November 2011 | 14/02/11 STATEMENT OF CAPITAL GBP 1734 |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 05/07/115 July 2011 | ADOPT ARTICLES 23/12/2010 |
| 11/01/1111 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
| 11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM SANDERSON BUILDING MAYFIELD ROAD EDINBURGH EH9 3JL |
| 11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 26 GEORGE SQUARE EDINBURGH EH8 9LD SCOTLAND |
| 06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 19/01/1019 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SHERLOCK / 19/01/2010 |
| 19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK MILL / 19/01/2010 |
| 15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 20/01/0920 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
| 03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 08/01/088 January 2008 | NC INC ALREADY ADJUSTED 21/11/07 |
| 08/01/088 January 2008 | £ NC 1415/1425 21/11/0 |
| 20/12/0720 December 2007 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
| 14/11/0714 November 2007 | NC INC ALREADY ADJUSTED 25/07/07 |
| 14/11/0714 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 06/08/076 August 2007 | £ NC 1000/1415 25/07/07 |
| 11/01/0711 January 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
| 13/12/0513 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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