CONVERTING SPACE LTD

Company Documents

DateDescription
05/06/255 June 2025 NewChange of details for Tara Sharpe as a person with significant control on 2025-06-05

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

28/01/2528 January 2025 Change of details for Mr Lee Brown as a person with significant control on 2025-01-27

View Document

28/01/2528 January 2025 Change of details for Tara Sharpe as a person with significant control on 2025-01-27

View Document

27/01/2527 January 2025 Change of details for Mr Lee David Brown as a person with significant control on 2025-01-24

View Document

20/11/2420 November 2024 Registered office address changed from Suite 2 Douglas House 32-34 Simpson Road Fenny Stratford Buckinghamshire MK1 1BA England to 19 Main Road Drayton Parslow Milton Keynes Buckinghamshire MK17 0JR on 2024-11-20

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/09/2318 September 2023 Director's details changed

View Document

18/09/2318 September 2023 Change of details for Lee David Brown as a person with significant control on 2023-09-15

View Document

18/09/2318 September 2023 Change of details for Tara Sharpe as a person with significant control on 2023-09-18

View Document

15/09/2315 September 2023 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Suite 2 Douglas House 32-34 Simpson Road Fenny Stratford Buckinghamshire MK1 1BA on 2023-09-15

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/11/2225 November 2022 Notification of Tara Sharpe as a person with significant control on 2019-01-03

View Document

25/11/2225 November 2022 Change of details for Tara Sharpe as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Change of details for Lee David Brown as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Change of details for Lee David Brown as a person with significant control on 2019-01-03

View Document

25/11/2225 November 2022 Director's details changed for Lee David Brown on 2022-11-25

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2021-10-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 03/01/19 STATEMENT OF CAPITAL GBP 3

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

08/11/178 November 2017 01/04/17 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 2 VESPAN ROAD LONDON W12 9QQ

View Document

30/11/1530 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1411 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

21/01/1421 January 2014 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

04/01/134 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/02/1215 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

29/12/1129 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

30/03/1030 March 2010 DISS40 (DISS40(SOAD))

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID BROWN / 01/11/2009

View Document

29/03/1029 March 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

01/06/091 June 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 2 VESPAN ROAD LONDON W12 4QQ ENGLAND

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE BROWN / 01/09/2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 158 EMLYN ROAD LONDON W12 9TB

View Document

07/05/087 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE BROWN / 01/01/2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY REBECCA BOOKER BROWN

View Document

18/04/0818 April 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

09/03/049 March 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/12/0329 December 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

08/01/028 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/04/013 April 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

16/11/0016 November 2000 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