SPACEWORKS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-03 with updates

View Document

29/08/2429 August 2024 Satisfaction of charge 117489660002 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 117489660004 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 117489660003 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 117489660001 in full

View Document

26/07/2426 July 2024 Change of details for Mr Ran Kalif as a person with significant control on 2023-07-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

28/11/2328 November 2023 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

13/11/2313 November 2023 Director's details changed for Mrs Osnat Golan on 2023-10-01

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Notification of Ran Kalif as a person with significant control on 2023-06-08

View Document

14/06/2314 June 2023 Cessation of Kreo Holdings Limited as a person with significant control on 2023-06-08

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-01-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

14/01/2214 January 2022 Change of details for Fortress One Limited as a person with significant control on 2021-02-15

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

04/02/214 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH UNITED KINGDOM

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR FIRST DIRECTORS LIMITED

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR SECOND DIRECTORS LIMITED

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON ROGERS

View Document

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRE DE LA MARE

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS OSNAT GOLAN

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MRS SHARON ROGERS

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADALIZ LAVARELLO

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ANDRE PAUL DE LA MARE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARLOW

View Document

17/05/1917 May 2019 ADOPT ARTICLES 28/02/2019

View Document

19/03/1919 March 2019 ALTER ARTICLES 28/02/2019

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117489660002

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117489660003

View Document

11/03/1911 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117489660004

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117489660001

View Document

12/02/1912 February 2019 CORPORATE DIRECTOR APPOINTED SECOND DIRECTORS LIMITED

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR FIRST DIRECTORS LIMITED

View Document

04/01/194 January 2019 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