SPACE SYNTAX LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

19/07/2419 July 2024 Change of details for Space Syntax Trustees Limited as a person with significant control on 2022-07-05

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/07/2130 July 2021 Director's details changed for Mr Edward Parham on 2021-07-23

View Document

30/07/2130 July 2021 Director's details changed for Mr Maximo Martinez on 2021-07-23

View Document

30/07/2130 July 2021 Director's details changed for Professor Yolande Denise Barnes on 2021-07-23

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

26/07/2126 July 2021 Director's details changed for Mr Edward Parham on 2021-07-23

View Document

26/07/2126 July 2021 Director's details changed for Mr Maximo Martinez on 2021-07-23

View Document

26/07/2126 July 2021 Director's details changed for Professor Yolande Denise Barnes on 2021-07-23

View Document

26/07/2126 July 2021 Change of details for Space Syntax Trustees Limited as a person with significant control on 2021-07-23

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR YOLANDE DENISE BARNES / 30/06/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / SPACE SYNTAX TRUSTEES LIMITED / 30/06/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PARHAM / 30/06/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA SABINE ROSE / 01/09/2019

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PARHAM / 30/06/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMO MARTINEZ / 30/06/2020

View Document

30/01/2030 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED PROFESSOR YOLANDE DENISE BARNES

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024047700005

View Document

29/05/1929 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HILLIER

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR MAXIMO MARTINEZ

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR EDWARD PARHAM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/10/1521 October 2015 17/08/15 STATEMENT OF CAPITAL GBP 10000

View Document

21/10/1521 October 2015 ADOPT ARTICLES 30/07/2015

View Document

14/09/1514 September 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA SABINE ROSE / 01/09/2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHOOLING

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/09/1429 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED DR STEVEN PAUL SCHOOLING

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA SABINE ROSE / 19/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 024047700004

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WETTERN

View Document

15/08/1115 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUTZ

View Document

22/07/1022 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MS ANNA ROSE

View Document

14/09/0914 September 2009 GBP IC 9750/9000 02/09/09 GBP SR 750@1=750

View Document

09/09/099 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WETTERN / 18/07/2008

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WETTERN / 13/04/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ANNA ROSE

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAIN CHIARADIA

View Document

18/08/0818 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/01/084 January 2008 £ IC 10000/9750 12/12/07 £ SR 250@1=250

View Document

04/01/084 January 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 17/07/07; CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 £ IC 7600/2600 01/08/04 £ SR 5000@1=5000

View Document

06/04/056 April 2005 £ SR 5000@1 01/06/04

View Document

06/04/056 April 2005 £ SR 10000@1 01/04/04

View Document

06/04/056 April 2005 £ SR 10000@1 09/06/03

View Document

06/04/056 April 2005 £ SR 5000@1 10/05/04

View Document

06/04/056 April 2005 £ SR 5000@1 01/07/04

View Document

16/03/0516 March 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/0516 March 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/0516 March 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/0516 March 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/0516 March 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/0516 March 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/0516 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/0516 February 2005 £ IC 7612/7600 15/12/04 £ SR 12@1=12

View Document

16/02/0516 February 2005 £ IC 7624/7612 30/11/04 £ SR 12@1=12

View Document

01/02/051 February 2005 NC INC ALREADY ADJUSTED 23/12/04

View Document

01/02/051 February 2005 £ NC 40100/140000 23/12

View Document

01/02/051 February 2005 RE:CAP £7524 23/12/04

View Document

01/02/051 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: ARRAM BERLYN GARDNER HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8BY

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 11 RIVERSIDE STUDIOS 28 PARK STREET LONDON SE1 9EQ

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 1-19 TORRINGTON PLACE LONDON WC1E 7HB

View Document

18/09/0218 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0215 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/06/022 June 2002 £ NC 100/40100 22/05/02

View Document

02/06/022 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/06/022 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 288B SEC RES

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 6TH FLOOR SOUTH BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/09/9921 September 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

13/08/9713 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9713 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/11/9523 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: 51 MARSTON STREET OXFORD OX4 1JU

View Document

31/08/8931 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/08/891 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/8917 July 1989 CERTIFICATE OF INCORPORATION

View Document

17/07/8917 July 1989 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