ISPACE LTD

Company Documents

DateDescription
13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 274 HEADSTONE LANE HEADSTONE LANE HARROW HA2 6NE ENGLAND

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, SECRETARY IFRAH MOHAMUD

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

08/03/198 March 2019 COMPANY NAME CHANGED OK CONTRACTING LTD CERTIFICATE ISSUED ON 08/03/19

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/05/1830 May 2018 COMPANY NAME CHANGED CONSTRUCTION INFORMATION BOARD LTD CERTIFICATE ISSUED ON 30/05/18

View Document

29/05/1829 May 2018 SECRETARY APPOINTED MS IFRAH MOHAMUD

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM BASEMENT FLAT 2 181 HORN LANE LONDON W3 6PW ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

03/04/173 April 2017 COMPANY NAME CHANGED M&O FACILITIES MANAGEMENT LTD CERTIFICATE ISSUED ON 03/04/17

View Document

01/04/171 April 2017 REGISTERED OFFICE CHANGED ON 01/04/2017 FROM BASEMENT FLAT 2 HORN LANE LONDON W3 6PW ENGLAND

View Document

01/04/171 April 2017 REGISTERED OFFICE CHANGED ON 01/04/2017 FROM 274 HEADSTONE LANE HARROW MIDDLESEX HA2 7NE

View Document

28/01/1728 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/09/1613 September 2016 COMPANY NAME CHANGED OK CONTRACTING LIMITED CERTIFICATE ISSUED ON 13/09/16

View Document

10/05/1610 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/01/161 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM FLAT 5 2A GRANT ROAD HARROW MIDDLESEX HA3 7RL UNITED KINGDOM

View Document

29/04/1529 April 2015 SAIL ADDRESS CREATED

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIUS KALVENAS / 27/10/2014

View Document

29/04/1529 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

17/04/1417 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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