A TASTE OF SPACE PARTNERS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/01/2531 January 2025 Registered office address changed from United House North Road London N7 9DP England to 42a Ferme Park Road London N4 4ED on 2025-01-31

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/07/2018 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORIE JO TRAINOR BUCKINGHAM

View Document

08/02/188 February 2018 CESSATION OF BOLT BURDON SECRETARIES LIMITED AS A PSC

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

20/09/1720 September 2017 VOTING/DIVIDENDS AND DISTRIBUTIONS 12/09/2017

View Document

26/08/1726 August 2017 22/06/17 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED SAM TRAINOR BUCKINGHAM

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM PROVIDENCE HOUSE PROVIDENCE PLACE ISLINGTON N1 0TN UNITED KINGDOM

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORRIS WEST / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR PAUL MORRIS WEST

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR SEHAJ LAMBA

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED LORIE JO TRAINOR BUCKINGHAM

View Document

01/02/171 February 2017 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