COSPACE GROUP READING QH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-12-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-12-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
03/02/233 February 2023 | Change of details for Cospace Group Limited as a person with significant control on 2022-04-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/04/2226 April 2022 | Registered office address changed from Co-Space Broad Street Mall Reading RG1 7QE England to 25 Town Square Stevenage SG1 1BP on 2022-04-26 |
06/04/226 April 2022 | Registered office address changed from 3 Liskeard Gardens London SE3 0PE England to Co-Space Broad Street Mall Reading RG1 7QE on 2022-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Change of details for Cospace Group Limited as a person with significant control on 2021-10-05 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/02/2126 February 2021 | PREVSHO FROM 31/03/2021 TO 31/12/2020 |
06/01/216 January 2021 | REGISTERED OFFICE CHANGED ON 06/01/2021 FROM CO-SPACE READING, UNIT 20/QUADRANT HOUSE BROAD STREET MALL READING RG1 7QE ENGLAND |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/10/2026 October 2020 | REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 5 SILVER STREET, FIRST FLOOR SILVER STREET (THE CO-CREATIVE) LINCOLN LN2 1DY ENGLAND |
02/10/202 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID STOKES / 02/10/2020 |
07/07/207 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID STOKES / 30/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 56 BLACKFRIARS ROAD LINCOLN LN2 4WS ENGLAND |
24/05/1924 May 2019 | REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 56 BLACKFRIERS ROAD BLACKFRIARS ROAD LINCOLN LN2 4WS UNITED KINGDOM |
01/03/191 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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