CHILL SPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from 10 Heath Drive Sutton SM2 5RP England to C/O Afe Accountants Limited Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2025-04-30

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

28/06/2128 June 2021 Change of details for Mr Gavin James Sydney Smith as a person with significant control on 2021-03-01

View Document

28/06/2128 June 2021 Change of details for Mr Gavin James Sydney Smith as a person with significant control on 2021-03-01

View Document

25/06/2125 June 2021 Director's details changed for Mr Gavin James Sydney Smith on 2021-03-01

View Document

25/06/2125 June 2021 Secretary's details changed for Gavin James Sydney Smith on 2021-03-01

View Document

25/06/2125 June 2021 Director's details changed for Ms Sophie Francis Sterry on 2021-03-01

View Document

22/06/2122 June 2021 Change of details for Mr Gavin James Sydney Smith as a person with significant control on 2021-03-01

View Document

22/06/2122 June 2021 Director's details changed for Mr Gavin James Sydney Smith on 2021-03-01

View Document

22/06/2122 June 2021 Director's details changed for Ms Sophie Francis Sterry on 2021-03-01

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR GAVIN JAMES SYDNEY SMITH / 12/06/2019

View Document

20/06/1920 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

17/06/1917 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

26/06/1826 June 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

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

View Accounts

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

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

View Accounts

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM C/O INCISIVE ACCOUNTING, 57-59 BEAK STREET BEAK STREET LONDON W1F 9SJ ENGLAND

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

04/06/164 June 2016 REGISTERED OFFICE CHANGED ON 04/06/2016 FROM 554 STREATHAM HIGH ROAD STREATHAM LONDON SW16 3QG

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE FRANCIS STERRY / 02/09/2015

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / GAVIN JAMES SYDNEY SMITH / 02/09/2015

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / GAVIN JAMES SYDNEY SMITH / 02/09/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE FRANCIS STERRY / 02/09/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES SYDNEY SMITH / 02/09/2015

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES SYDNEY SMITH / 02/09/2015

View Document

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / GAVIN JAMES SYDNEY SMITH / 21/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE FRANCIS STERRY / 21/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES SYDNEY SMITH / 21/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES SYDNEY SMITH / 21/08/2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 31 ST GEORGE'S PLACE CANTERBURY KENT CT1 1XD

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE FRANCIS STERRY / 05/08/2012

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JAMES SYDNEY SMITH / 05/08/2012

View Document

14/06/1314 June 2013 SECRETARY'S CHANGE OF PARTICULARS / GAVIN JAMES SYDNEY SMITH / 05/08/2012

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM LARKINGS 31 ST GEORGE'S PLACE CANTERBURY KENT CT1 1XD ENGLAND

View Document

30/06/0930 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0929 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN SMITH / 31/08/2008

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE STERRY / 31/08/2008

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB

View Document

23/07/0823 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN SMITH / 01/02/2008

View Document

07/07/087 July 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

24/01/0824 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/08/0721 August 2007 COMPANY NAME CHANGED CHILL SPACE UK LIMITED CERTIFICATE ISSUED ON 21/08/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 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