SPACES FOR LIVING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

15/11/2415 November 2024 Previous accounting period extended from 2024-02-26 to 2024-03-31

View Document

23/05/2423 May 2024 Cessation of Rachael Michelle Sutton as a person with significant control on 2022-09-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SUTTON / 20/01/2021

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/11/1926 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

15/05/1915 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2018

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

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

View Accounts

15/02/1915 February 2019 31/05/17 STATEMENT OF CAPITAL GBP 2

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW SUTTON / 31/05/2017

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL MICHELLE SUTTON

View Document

27/09/1827 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

22/01/1822 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SUTTON / 30/03/2017

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

08/11/168 November 2016 PREVSHO FROM 31/03/2016 TO 28/02/2016

View Document

08/11/168 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

17/03/1617 March 2016 COMPANY NAME CHANGED WESTHILL RESOURCES LIMITED CERTIFICATE ISSUED ON 17/03/16

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR MATTHEW SUTTON

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR PAUL DOUGLAS LAND

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

24/03/1524 March 2015 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