THIRD SPACE (ISLINGTON) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024

View Document

06/11/246 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

24/10/2324 October 2023 Registration of charge 097068810004, created on 2023-10-17

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Satisfaction of charge 097068810003 in full

View Document

11/09/2311 September 2023 Termination of appointment of Samir Shah as a director on 2023-09-06

View Document

11/09/2311 September 2023 Appointment of Suzanne Clarkson as a director on 2023-09-06

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Registration of charge 097068810003, created on 2021-07-23

View Document

30/07/2130 July 2021 Satisfaction of charge 097068810002 in full

View Document

30/07/2130 July 2021 Satisfaction of charge 097068810001 in full

View Document

28/07/2128 July 2021 Termination of appointment of Ian Charles Mahoney as a director on 2021-07-23

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / CANADA SQUARE HEALTH AND FITNESS HOLDINGS LIMITED / 08/03/2017

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM C/O THIRD SPACE 16-19 CANADA SQUARE LONDON E14 5ER ENGLAND

View Document

17/10/1817 October 2018 COMPANY NAME CHANGED THIRD SPACE PROPERTIES (ISLINGTON) LIMITED CERTIFICATE ISSUED ON 17/10/18

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

06/07/166 July 2016 COMPANY NAME CHANGED SHOO 789AA LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM C/O REEBOK CLUB 16-19 CANADA SQUARE LONDON E14 5ER

View Document

13/06/1613 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR SAMIR SHAH

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR COLIN DOUGLAS WAGGETT

View Document

06/01/166 January 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

05/01/165 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097068810001

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES UNITED KINGDOM

View Document

28/07/1528 July 2015 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