CORPORATE SPACES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/10/231 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

02/01/232 January 2023 Accounts for a dormant company made up to 2022-01-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMIL YENIKEYEFF

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/10/1729 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

10/07/1610 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR SHAMIL YENIKEYEFF

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIL MIDKHATOVICH YENIKEYEFF / 17/06/2015

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MRS EVA ANG SEE

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MS KAY SWEE PIN

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 62 WOODSTOCK ROAD OXFORD OX2 6JF ENGLAND

View Document

01/06/151 June 2015

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM C/O C/O MR M ARNOLD 11B ST. ANTONYS ROAD LONDON E7 9QA

View Document

31/05/1531 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA BARCLAY

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM C/O C/O MR M ARNOLD 11B ST. ANTONYS ROAD LONDON E7 9QA ENGLAND

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 50 DENBY GRANGE CHURCH LANGLEY HARLOW ESSEX CM1 9PZ

View Document

09/02/159 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY ROGER WILLIAMS

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY ROGER WILLIAMS

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

19/10/1319 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/02/133 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/10/1213 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

05/03/125 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/01/1129 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

16/10/1016 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA BARCLAY / 05/04/2010

View Document

05/04/105 April 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM UNIT 3 11-29 FASHION STREET LONDON E1 6PX

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 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