GLOBAL SPACE DESIGN CHALLENGE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

05/04/225 April 2022 Appointment of Ms Jenny Lyons as a director on 2022-04-01

View Document

31/03/2231 March 2022 Appointment of Ms Samantha Hession as a secretary on 2022-03-31

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / DR RANDALL STEWART PERRY / 01/01/2021

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / DR RANDALL STEWART PERRY / 01/06/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR YASMIN SARWAR

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/07/1920 July 2019 REGISTERED OFFICE CHANGED ON 20/07/2019 FROM 60 LITHOS ROAD LONDON NW3 6EY ENGLAND

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 143 OLD CHURCH STREET LONDON SW3 6EB ENGLAND

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MS YASMIN ANJUM SARWAR

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / DR RANDALL STEWART PERRY / 01/11/2018

View Document

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

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

26/01/1826 January 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM HIGHGROVE 24 CLIFTON ROAD AMERSHAM BUCKINGHAMSHIRE HP6 5PU ENGLAND

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR YVONNE KONIECZNA

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MRS YVONNE GRAZYNA KONIECZNA / 25/01/2018

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED DR RANDALL STEWART PERRY

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR PENELOPE LTD

View Document

25/05/1725 May 2017 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