SPACE TO HELP (WREXHAM)

Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-10-31

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Compulsory strike-off action has been discontinued

View Document

24/01/2424 January 2024 Micro company accounts made up to 2022-10-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-10-12 with no updates

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 Notification of Jude Cronshaw as a person with significant control on 2022-06-01

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

10/11/2210 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Micro company accounts made up to 2021-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Registered office address changed from Suite 414 Chambers Business Centre Chapel Road Oldham OL8 4QQ England to 120 Chester Street Birkenhead CH41 5DL on 2022-05-06

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Confirmation statement made on 2021-10-12 with no updates

View Document

14/01/2214 January 2022 Notification of Rhys Schofield as a person with significant control on 2022-01-01

View Document

14/01/2214 January 2022 Cessation of Remi Gio Attuquayefio as a person with significant control on 2022-01-01

View Document

14/01/2214 January 2022 Appointment of Mr Rhys Schofield as a director on 2022-01-01

View Document

14/01/2214 January 2022 Termination of appointment of Remi Gio Attuquayefio as a director on 2022-01-01

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM SUITE 8, TURNER BUSINESS CENTRE GREENGATE MIDDLETON M24 1RU UNITED KINGDOM

View Document

13/10/2013 October 2020 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