AMAZING SPACE (LOFT CONVERSIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

27/02/2527 February 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to C/O Galloways Accounting the Mill Building 31-35 Chatsworth Road Worthing BN11 1LY on 2025-02-27

View Document

27/02/2527 February 2025 Secretary's details changed for Mr Ognjen Komazec on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr John Howick Pescod on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr Ognjen Komazec as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mrs Anya Louise Komazec as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Ognjen Komazec on 2025-02-27

View Document

06/12/246 December 2024 Termination of appointment of Peter Jamieson Ramsay as a director on 2024-11-21

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

20/09/2420 September 2024 Director's details changed for Mr Ognjen Komazec on 2024-09-20

View Document

20/09/2420 September 2024 Secretary's details changed for Mr Ognjen Komazec on 2024-09-20

View Document

20/09/2420 September 2024 Change of details for Mr Ognjen Komazec as a person with significant control on 2024-09-20

View Document

20/09/2420 September 2024 Director's details changed for Mr John Howick Pescod on 2024-09-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

14/09/2214 September 2022 Notification of Anya Louise Komazec as a person with significant control on 2021-10-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

12/10/2112 October 2021 Previous accounting period shortened from 2021-08-31 to 2021-07-31

View Document

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

View Accounts

09/03/219 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/12/1918 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055502800001

View Document

10/01/1910 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/01/182 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/04/1625 April 2016 SECOND FILING WITH MUD 31/08/14 FOR FORM AR01

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM, 12 BRIGHTON ROAD, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 6RG

View Document

04/12/154 December 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/09/1228 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OGNJEN KOMAZEC / 09/12/2009

View Document

24/09/1024 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR OGNJEN KOMAZEC / 09/12/2009

View Document

22/03/1022 March 2010 22/03/10 STATEMENT OF CAPITAL GBP 4

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / OGNJEN KOMAZEC / 08/05/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 SECRETARY APPOINTED MR OGNJEN KOMAZEC

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY JAYNE HOMEWOOD

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR OGNJEN KOMAZEC

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM, 97 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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