SPACES ARCHITECTURE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Registered office address changed from 181-183 Station Lane Hornchurch RM12 6LL England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-11-07

View Document

07/11/247 November 2024 Declaration of solvency

View Document

07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Notification of Michael Breden as a person with significant control on 2016-04-06

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM PO BOX RM11 1SU 120A NORTH STREET HORNCHURCH ESSEX RM11 1SU ENGLAND

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 120 NORTH STREET HORNCHURCH ESSEX RM11 1SU

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/02/1514 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 6 NELMES CLOSE HORNCHURCH ESSEX RM11 2QA ENGLAND

View Document

27/01/1427 January 2014 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