SPACE ARCHITECTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 2022-04-06

View Document

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

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

View Accounts

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEWES

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

23/01/1923 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR ANTHONY PAUL STJOHN HEWES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/01/146 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/12/1123 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 PREVEXT FROM 31/01/2011 TO 31/05/2011

View Document

10/01/1110 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: QUEENS HOUSE 55-56 LINCOLNS INN FIELDS LONDON WC2A 3NA

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NC INC ALREADY ADJUSTED 11/04/03

View Document

14/05/0314 May 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

14/05/0314 May 2003 £ NC 1000/3000 11/04/0

View Document

14/05/0314 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 COMPANY NAME CHANGED HOTPOST LIMITED CERTIFICATE ISSUED ON 14/01/03

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

19/12/0219 December 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