URSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

18/01/2518 January 2025 Total exemption full accounts made up to 2024-04-23

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

23/04/2423 April 2024 Annual accounts for year ending 23 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-23

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

23/04/2323 April 2023 Annual accounts for year ending 23 Apr 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-23

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

23/04/2223 April 2022 Annual accounts for year ending 23 Apr 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-04-23

View Document

23/04/2123 April 2021 Annual accounts for year ending 23 Apr 2021

View Accounts

18/01/2118 January 2021 23/04/20 TOTAL EXEMPTION FULL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

23/04/2023 April 2020 Annual accounts for year ending 23 Apr 2020

View Accounts

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL FINTON COX / 19/02/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL FINTON COX / 24/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MICHAEL FINTON COX / 24/01/2020

View Document

15/01/2015 January 2020 23/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

23/04/1923 April 2019 Annual accounts for year ending 23 Apr 2019

View Accounts

14/01/1914 January 2019 23/04/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 158 BAGLEYS LANE LONDON SW6 2FW

View Document

23/04/1823 April 2018 Annual accounts for year ending 23 Apr 2018

View Accounts

16/04/1816 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1816 April 2018 COMPANY NAME CHANGED ATLANTIC PARTNERS LIMITED CERTIFICATE ISSUED ON 16/04/18

View Document

27/12/1727 December 2017 23/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

23/04/1723 April 2017 Annual accounts for year ending 23 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 23 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

23/04/1623 April 2016 Annual accounts for year ending 23 Apr 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 23 April 2015

View Document

06/05/156 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts for year ending 23 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 23 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 23/04/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 23/04/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 23/04/11 TOTAL EXEMPTION FULL

View Document

22/05/1122 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 23/04/10 TOTAL EXEMPTION FULL

View Document

10/07/1010 July 2010 REGISTERED OFFICE CHANGED ON 10/07/2010 FROM GARDEN FLAT 9A GUNTER GROVE LONDON SW10 0UN

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL FINTON COX / 24/04/2010

View Document

10/07/1010 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 COMPANY NAME CHANGED MERLOT ADVISORS LTD CERTIFICATE ISSUED ON 15/04/10

View Document

15/04/1015 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1022 January 2010 23/04/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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