COSPACE GROUP READING QH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/02/233 February 2023 Change of details for Cospace Group Limited as a person with significant control on 2022-04-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Change of details for Cospace Group Limited as a person with significant control on 2021-10-05

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/02/2126 February 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID STOKES / 02/10/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID STOKES / 30/06/2020

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 56 BLACKFRIARS ROAD LINCOLN LN2 4WS ENGLAND

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 56 BLACKFRIERS ROAD BLACKFRIARS ROAD LINCOLN LN2 4WS UNITED KINGDOM

View Document

01/03/191 March 2019 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