MASSIVE SPACE LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

23/05/2523 May 2025 Registered office address changed from PO Box 4385 11192066 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-05-23

View Document

02/05/252 May 2025 Registered office address changed to PO Box 4385, 11192066 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-02

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/01/2525 January 2025

View Document

25/01/2525 January 2025

View Document

15/12/2415 December 2024 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2024-12-15

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

07/11/247 November 2024 Termination of appointment of Xiang Wei Meng as a secretary on 2024-11-07

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

17/11/2317 November 2023 Termination of appointment of Busy Secretary Service Limited as a secretary on 2023-11-17

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

17/11/2317 November 2023 Appointment of Xiang Wei Meng as a secretary on 2023-11-17

View Document

28/06/2328 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

13/04/2313 April 2023 Termination of appointment of Rhett Butler as a director on 2023-04-13

View Document

13/04/2313 April 2023 Appointment of Mr Xiang Wei Meng as a director on 2023-04-13

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

11/04/2311 April 2023 Cessation of Rhett Butler as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Notification of Xiang Wei Meng as a person with significant control on 2023-04-11

View Document

05/04/235 April 2023 Change of details for Mr Rhett Butler as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Director's details changed for Mr Rhett Butler on 2023-04-04

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

07/12/227 December 2022 Registered office address changed from The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 2022-12-07

View Document

07/12/227 December 2022 Appointment of Busy Secretary Service Limited as a secretary on 2022-12-07

View Document

30/11/2230 November 2022 Registered office address changed from Dept 906 196 High Road London N22 8HH England to The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY on 2022-11-30

View Document

17/05/2217 May 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHETT BUTLER

View Document

15/10/1815 October 2018 CESSATION OF XUAN MEI AS A PSC

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MR RHETT BUTLER

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR XUAN MEI

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

24/05/1824 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XUAN MEI

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR RHETT BUTLER

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

24/05/1824 May 2018 CESSATION OF RHETT BUTLER AS A PSC

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MISS XUAN MEI

View Document

07/02/187 February 2018 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