SPACE TIME SYSTEMS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

01/03/251 March 2025 Change of details for Mr Awn Umar as a person with significant control on 2025-02-28

View Document

01/03/251 March 2025 Director's details changed for Mr Awn Umar on 2025-02-28

View Document

23/02/2523 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/01/256 January 2025 Change of details for Mr Awn Umar as a person with significant control on 2025-01-03

View Document

06/01/256 January 2025 Change of details for Mr Awn Umar as a person with significant control on 2025-01-03

View Document

03/01/253 January 2025 Registered office address changed from 124 City Road London EC1V 2NX England to Space Time Systems Limited 124 City Road London EC1V 2NX on 2025-01-03

View Document

03/01/253 January 2025 Registered office address changed from 124 City Road Space Time Systems Limited London EC1V 2NX England to 124 City Road London EC1V 2NX on 2025-01-03

View Document

03/01/253 January 2025 Registered office address changed from 22 Alexandra Gardens Bristol BS16 4QJ England to 124 City Road Space Time Systems Limited London EC1V 2NX on 2025-01-03

View Document

03/01/253 January 2025 Director's details changed for Mr Awn Umar on 2025-01-03

View Document

03/01/253 January 2025 Change of details for Mr Awn Umar as a person with significant control on 2025-01-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/05/2425 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

02/03/242 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

01/10/231 October 2023 Change of details for Mr Awn Umar as a person with significant control on 2023-10-01

View Document

01/10/231 October 2023 Director's details changed for Mr Awn Umar on 2023-10-01

View Document

01/10/231 October 2023 Registered office address changed from 2 the Paragon Top Floor Flat Bristol BS8 4LA England to 22 Alexandra Gardens Bristol BS16 4QJ on 2023-10-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

05/12/225 December 2022 Change of details for Mr Awn Umar as a person with significant control on 2022-11-01

View Document

05/12/225 December 2022 Registered office address changed from Flat 8, 291 Green Lanes London N4 2TU England to 2 the Paragon Top Floor Flat Bristol BS8 4LA on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Mr Awn Umar as a person with significant control on 2022-11-01

View Document

05/12/225 December 2022 Director's details changed for Mr Awn Umar on 2022-11-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/10/219 October 2021 Change of details for Mr Awn Umar as a person with significant control on 2021-05-31

View Document

09/10/219 October 2021 Registered office address changed from 19 Lower Church Lane Bristol BS2 8BA United Kingdom to Flat 8, 291 Green Lanes London N4 2TU on 2021-10-09

View Document

09/10/219 October 2021 Director's details changed for Mr Awn Umar on 2021-05-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES

View Document

11/07/2011 July 2020 PSC'S CHANGE OF PARTICULARS / MR AWN UMAR / 01/07/2020

View Document

11/07/2011 July 2020 REGISTERED OFFICE CHANGED ON 11/07/2020 FROM 19 19 LOWER CHURCH LANE BRISTOL BS2 8BA UNITED KINGDOM

View Document

11/07/2011 July 2020 REGISTERED OFFICE CHANGED ON 11/07/2020 FROM 57 PARK STREET BRISTOL BS1 5NU ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

21/02/1921 February 2019 COMPANY NAME CHANGED PARANOID CRYPTOGRAPHY LIMITED CERTIFICATE ISSUED ON 21/02/19

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 41 BERTRAM ROAD BRADFORD BD8 7LX UNITED KINGDOM

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / MR AWN UMAR / 07/07/2018

View Document

21/07/1821 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AWN UMAR / 07/07/2018

View Document

20/07/1820 July 2018 COMPANY NAME CHANGED DISSIDENT LIMITED CERTIFICATE ISSUED ON 20/07/18

View Document

17/07/1817 July 2018 COMPANY NAME CHANGED CRYPTOLOSOPHY LTD CERTIFICATE ISSUED ON 17/07/18

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM FLAT 304A, BLOCK A, NEW BRIDEWELL NELSON STREET BRISTOL BS1 2BA UNITED KINGDOM

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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