SMARTSPACE GLOBAL LTD

Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Accounts for a small company made up to 2023-12-31

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

01/03/241 March 2024 Appointment of Ruth Fornell as a director on 2024-02-20

View Document

01/03/241 March 2024 Termination of appointment of David Levin as a director on 2024-02-20

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/01/2220 January 2022 Accounts for a small company made up to 2020-12-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

07/09/207 September 2020 PSC'S CHANGE OF PARTICULARS / FOUR WINDS INTERACTIVE UK LTD / 13/08/2020

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY KRISTIAN SHAW

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM BUILDING 250 THE VILLAGE, BUTTERFIELD LUTON LU2 8DL ENGLAND

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOUR WINDS INTERACTIVE UK LTD

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR DAVID LEVIN

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH JUMP

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRUCE MORRISON

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE

View Document

17/08/2017 August 2020 CESSATION OF SMARTSPACE SOFTWARE PLC AS A PSC

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093360000003

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093360000002

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / REDSTONECONNECT PLC / 30/07/2018

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM ROOM 104, GRENVILLE COURT BRITWELL ROAD BURNHAM SLOUGH SL1 8DF ENGLAND

View Document

02/04/192 April 2019 COMPANY NAME CHANGED CONNECT IB LTD CERTIFICATE ISSUED ON 02/04/19

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROISIN CLAWSON

View Document

01/03/191 March 2019 SECRETARY APPOINTED MR KRISTIAN STUART SHAW

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY ROISIN CLAWSON

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR BRUCE MORRISON

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 40 HOLBORN VIADUCT LONDON EC1N 2PB ENGLAND

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM ROOM 104, GRENVILLE COURT BRITWELL ROAD BURNHAM SLOUGH SL1 8DF ENGLAND

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

29/08/1729 August 2017 SECRETARY APPOINTED MRS ROISIN TERESA CLAWSON

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, SECRETARY PAUL MYHILL

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MRS ROISIN TERESA CLAWSON

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093360000003

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093360000002

View Document

26/04/1626 April 2016 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

29/03/1629 March 2016 CURREXT FROM 31/12/2016 TO 31/01/2017

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093360000001

View Document

18/03/1618 March 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 093360000001

View Document

18/03/1618 March 2016 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLACKBOURN

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR ELIOT MOSAFI

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 41-44 GREAT QUEEN STREET LONDON WC2B5AD UNITED KINGDOM

View Document

25/02/1625 February 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093360000001

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR KEITH MICHAEL JUMP

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR ELIOT DAVID MOSAFI

View Document

26/02/1526 February 2015 COMPANY NAME CHANGED EAC COMMERCE LTD CERTIFICATE ISSUED ON 26/02/15

View Document

02/12/142 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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