SPACE FORGE LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Christopher James O'connor as a director on 2025-05-21

View Document

24/06/2524 June 2025 NewAppointment of Miss Trisha Saxena as a director on 2025-06-23

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2025-01-16

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

11/10/2411 October 2024 Notification of a person with significant control statement

View Document

11/10/2411 October 2024 Cessation of Joshua Western as a person with significant control on 2024-07-11

View Document

11/10/2411 October 2024 Cessation of Andrew Bacon as a person with significant control on 2024-07-11

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Particulars of variation of rights attached to shares

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

23/07/2423 July 2024 Appointment of Mr Christopher James O'connor as a director on 2024-07-11

View Document

23/07/2423 July 2024 Appointment of Mr Sanjeev Gordhan as a director on 2024-07-11

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Change of details for Mr Andrew Bacon as a person with significant control on 2022-06-30

View Document

15/12/2215 December 2022 Change of details for Mr Joshua Western as a person with significant control on 2022-12-01

View Document

15/12/2215 December 2022 Director's details changed for Mr Joshua Western on 2022-12-01

View Document

15/12/2215 December 2022 Director's details changed for Mr Andrew Bacon on 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Particulars of variation of rights attached to shares

View Document

23/02/2223 February 2022 Change of share class name or designation

View Document

22/02/2222 February 2022 Second filing of a statement of capital following an allotment of shares on 2022-01-24

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-01-24

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-12 with updates

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-11-06

View Document

19/01/2219 January 2022 Appointment of Mr Tarek Waked as a director on 2021-12-17

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Memorandum and Articles of Association

View Document

18/01/2218 January 2022 Resolutions

View Document

18/01/2218 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

30/07/2130 July 2021 Resolutions

View Document

09/07/219 July 2021 Registered office address changed from Csa Catapult Innovation Centre Imperial Park Celtic Way Newport NP10 8BE Wales to Unit 10 Eastgate Business Park Wentloog Avenue Cardiff CF3 2EY on 2021-07-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116461880001

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116461880002

View Document

10/07/2010 July 2020 20/05/20 STATEMENT OF CAPITAL GBP 135.432

View Document

10/07/2010 July 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

25/06/2025 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/2025 June 2020 ARTICLES OF ASSOCIATION

View Document

25/06/2025 June 2020 ADOPT ARTICLES 03/04/2020

View Document

25/06/2025 June 2020 03/04/20 STATEMENT OF CAPITAL GBP 117.12

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM 40 TARRAGON PLACE BRADLEY STOKE BRISTOL BS32 8TP UNITED KINGDOM

View Document

22/04/2022 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR BENEDICT ANDRE HENRI OLIVIER

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT ANDRE HENRI OLIVIER / 01/04/2020

View Document

01/04/201 April 2020 SUB-DIVISION 12/03/20

View Document

01/04/201 April 2020 12/03/20 STATEMENT OF CAPITAL GBP 108.19

View Document

01/04/201 April 2020 DIRECTOR APPOINTED DR RODGER WHITELEY SYKES

View Document

23/03/2023 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR PORTIA BOWMAN

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 7.11 DECO BUILDING PAINTWORKS ARNOS VALE BRISTOL BS4 3EA UNITED KINGDOM

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

16/11/1816 November 2018 CESSATION OF PORTIA BOWMAN AS A PSC

View Document

16/11/1816 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1829 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information