Advanced company searchLink opens in new window

SPACE NK LIMITED

Company number 02773985

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2025 PSC07 Cessation of Ulta Beauty, Inc. as a person with significant control on 7 August 2025
07 Aug 2025 PSC02 Notification of Horizons Longacre Uk, Limited as a person with significant control on 10 July 2025
07 Aug 2025 TM01 Termination of appointment of Graham Richard Taylor as a director on 10 July 2025
28 Jul 2025 PSC02 Notification of Ulta Beauty, Inc. as a person with significant control on 10 July 2025
22 Jul 2025 AP01 Appointment of Kecia Lin Steelman as a director on 10 July 2025
22 Jul 2025 PSC07 Cessation of William Sydney Fisher as a person with significant control on 10 July 2025
22 Jul 2025 PSC07 Cessation of John Joseph Fisher as a person with significant control on 10 July 2025
22 Jul 2025 TM01 Termination of appointment of Alan Keith Patrick Smith as a director on 10 July 2025
22 Jul 2025 TM01 Termination of appointment of Nicolas Pickaerts as a director on 10 July 2025
22 Jul 2025 TM01 Termination of appointment of Margaret Lane Mitchell as a director on 10 July 2025
22 Jul 2025 TM01 Termination of appointment of Kevin John Lyon as a director on 10 July 2025
22 Jul 2025 TM01 Termination of appointment of William Sydney Fisher as a director on 10 July 2025
22 Jul 2025 TM02 Termination of appointment of Graham Richard Taylor as a secretary on 10 July 2025
07 Jul 2025 AD04 Register(s) moved to registered office address 5th Floor Shropshire House 11-20 Capper Street London WC1E 6JA
16 Jun 2025 CS01 Confirmation statement made on 26 May 2025 with no updates
27 May 2025 RP04CS01 Second filing of Confirmation Statement dated 26 May 2024
29 Apr 2025 MR04 Satisfaction of charge 7 in full
29 Apr 2025 MR04 Satisfaction of charge 8 in full
17 Apr 2025 MR01 Registration of charge 027739850011, created on 17 April 2025
04 Apr 2025 SH02 Consolidation of shares on 28 March 2025
04 Apr 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of re-designation on 12 march 2007/consolidation of shares/confirmation of issued share capital 28/03/2025
04 Apr 2025 RP04CS01 Second filing of Confirmation Statement dated 1 April 2025
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 04/04/2025.
01 Apr 2025 RP04CS01 Second filing of Confirmation Statement dated 26 May 2024
31 Mar 2025 AD02 Register inspection address has been changed from C/O Manzanita Capital 4th Floor, Empire House 175 Piccadilly London W1J 9EN England to 43 Great Marlborough Street 3rd Floor London W1F 7JL
06 Feb 2025 PSC07 Cessation of Robert Joseph Fisher as a person with significant control on 24 January 2025