D1 SPACE LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

08/11/238 November 2023 Application to strike the company off the register

View Document

04/08/234 August 2023 Micro company accounts made up to 2020-05-31

View Document

04/08/234 August 2023 Confirmation statement made on 2021-12-19 with no updates

View Document

04/08/234 August 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2023-05-31

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-05-31

View Document

04/08/234 August 2023 Micro company accounts made up to 2021-05-31

View Document

15/07/2315 July 2023 Registered office address changed from Suite 505 275 New North Road London N1 7AA to 10 Longstone Close Nether Stowey Bridgwater Somerset TA5 1PB on 2023-07-15

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/2029 July 2020 DISS40 (DISS40(SOAD))

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

17/08/1717 August 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/08/1717 August 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/03/158 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/03/158 March 2015 REGISTERED OFFICE CHANGED ON 08/03/2015 FROM 275 NEW NORTH ROAD SUITE 505 275 NEW NORTH ROAD LONDON N1 7AA UNITED KINGDOM

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 99 A LOWER CLAPTON ROAD LONDON E5 0NP

View Document

20/06/1420 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISHERWOOD / 20/06/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/12/1329 December 2013 REGISTERED OFFICE CHANGED ON 29/12/2013 FROM 65 SHEARSMITH TOWER CABLE STREET LONDON E1 8HU

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/11/1314 November 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

06/11/136 November 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1223 May 2012 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