INSTANT OFFICE SPACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Withdraw the company strike off application |
30/05/2530 May 2025 | Application to strike the company off the register |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
19/03/2419 March 2024 | Satisfaction of charge 038607480001 in full |
11/12/2311 December 2023 | Confirmation statement made on 2023-10-29 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
29/12/2229 December 2022 | Confirmation statement made on 2022-10-29 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/12/2129 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
31/10/2131 October 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
31/08/1631 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15 |
24/12/1524 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 038607480001 |
26/11/1526 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
26/11/1526 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JESPER ANDERSEN / 17/07/2015 |
26/11/1526 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR JESPER ANDERSEN / 17/07/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/05/151 May 2015 | CURRSHO FROM 31/10/2015 TO 30/09/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/01/1015 January 2010 | Annual return made up to 19 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JESPER ANDERSEN / 16/11/2009 |
17/11/0917 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 6 HERLWYN AVENUE RUISLIP MIDDLESEX HA4 6HD |
27/01/0927 January 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTINA ANDERSEN |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0824 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: VICTORIA HOUSE DESBOROUGH STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NF |
17/10/0717 October 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
08/10/048 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
06/03/046 March 2004 | NEW DIRECTOR APPOINTED |
26/02/0426 February 2004 | DIRECTOR RESIGNED |
06/10/036 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
21/08/0321 August 2003 | COMPANY NAME CHANGED CHIMECROFT LIMITED CERTIFICATE ISSUED ON 21/08/03 |
12/04/0312 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
29/01/0329 January 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/10/0222 October 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
08/03/028 March 2002 | NEW DIRECTOR APPOINTED |
25/02/0225 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
21/02/0221 February 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
21/02/0221 February 2002 | DIRECTOR RESIGNED |
21/02/0221 February 2002 | REGISTERED OFFICE CHANGED ON 21/02/02 FROM: ALEXANDER PLACE 3 SHAKESPEARE ROAD LONDON N3 1XE |
18/10/0118 October 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
04/07/014 July 2001 | NEW DIRECTOR APPOINTED |
25/06/0125 June 2001 | NEW SECRETARY APPOINTED |
25/06/0125 June 2001 | SECRETARY RESIGNED |
08/05/018 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
20/01/0120 January 2001 | NEW DIRECTOR APPOINTED |
20/01/0120 January 2001 | DIRECTOR RESIGNED |
18/01/0118 January 2001 | NEW DIRECTOR APPOINTED |
13/12/0013 December 2000 | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
08/02/008 February 2000 | NEW DIRECTOR APPOINTED |
08/02/008 February 2000 | DIRECTOR RESIGNED |
08/02/008 February 2000 | SECRETARY RESIGNED |
08/02/008 February 2000 | NEW SECRETARY APPOINTED |
08/02/008 February 2000 | REGISTERED OFFICE CHANGED ON 08/02/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
18/10/9918 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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