APPLIED SPACES LTD

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

22/01/2422 January 2024 Amended micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Change of details for Mr. Tahir Tikari as a person with significant control on 2023-06-14

View Document

04/07/234 July 2023 Director's details changed for Mr. Tahir Tikari on 2023-06-14

View Document

04/07/234 July 2023 Change of details for Mrs. Nicola Ilona Tikari as a person with significant control on 2023-06-14

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

23/11/2123 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

18/12/1918 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

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR. TAHIR TIKARI / 19/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. NICOLA ILONA TIKARI / 19/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. TAHIR TIKARI / 19/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS. NICOLA ILONA TIKARI / 19/01/2018

View Document

11/08/1711 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088512560006

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088512560005

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088512560004

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088512560001

View Document

31/01/1731 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088512560002

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/04/1630 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR TIKARI / 11/04/2016

View Document

30/04/1630 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ILONA TIKARI / 11/04/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ILONA TIKARI / 20/01/2016

View Document

04/04/164 April 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 60 HUNSDON ROAD LONDON SE14 5RF UNITED KINGDOM

View Document

22/07/1422 July 2014 04/06/14 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088512560004

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088512560003

View Document

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088512560002

View Document

05/04/145 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088512560001

View Document

20/01/1420 January 2014 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