SPACESPEAK (UK) LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Registered office address changed from 68 Munster Road Teddington TW11 9LL England to Suite 42 21 Hill Street Haverfordwest SA61 1QQ on 2024-04-11

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 Micro company accounts made up to 2020-07-31

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-07-06 with updates

View Document

28/10/2128 October 2021 Notification of Mark De Maine Woodward as a person with significant control on 2021-07-05

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/07/2130 July 2021 Withdrawal of a person with significant control statement on 2021-07-30

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVERY

View Document

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

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ROWE

View Document

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

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 NOTIFICATION OF PSC STATEMENT ON 17/07/2019

View Document

02/03/192 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

14/09/1814 September 2018 CESSATION OF KISS IN THE BAG LIMITED AS A PSC

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR JAMES ROWE

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR MICHAEL KEVIN LAVERY

View Document

13/07/1813 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1813 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 67

View Document

13/07/1813 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 35

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 24/25 NEW BOND STREET MAYFAIR LONDON LONDON W1S 2RR ENGLAND

View Document

28/02/1828 February 2018 27/02/18 STATEMENT OF CAPITAL GBP 2

View Document

22/02/1822 February 2018 COMPANY NAME CHANGED RELOCATION SERVICES LIMITED CERTIFICATE ISSUED ON 22/02/18

View Document

07/07/177 July 2017 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