Advanced company searchLink opens in new window

SPACE NK LIMITED

Company number 02773985

Filter by category


Confirmation statement filters

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)
08 Jan 2024 AA Full accounts made up to 25 March 2023
08 Dec 2023 AP03 Appointment of Mr Graham Richard Taylor as a secretary on 7 December 2023
07 Dec 2023 TM02 Termination of appointment of Paula Levitan as a secretary on 7 December 2023
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
04 Jan 2023 AA Full accounts made up to 26 March 2022
23 Aug 2022 AP01 Appointment of Ms Margaret Lane Mitchell as a director on 17 August 2022
23 Aug 2022 AP01 Appointment of Mr Graham Richard Taylor as a director on 17 August 2022
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
04 Apr 2022 AA Group of companies' accounts made up to 27 March 2021
26 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
12 Jan 2021 AA Group of companies' accounts made up to 28 March 2020
05 Jan 2021 AP01 Appointment of Mr Nicolas Pickaerts as a director on 1 January 2021
02 Jan 2021 TM01 Termination of appointment of Tom Macknay as a director on 31 December 2020
02 Jan 2021 TM01 Termination of appointment of Christopher Garek as a director on 31 December 2020
15 Dec 2020 TM01 Termination of appointment of Tanya Michelle Lawler as a director on 10 December 2020
10 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
28 May 2020 AD02 Register inspection address has been changed from Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA England to C/O Manzanita Capital 4th Floor, Empire House 175 Piccadilly London W1J 9EN
27 May 2020 AD03 Register(s) moved to registered inspection location Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA
27 May 2020 AD04 Register(s) moved to registered office address 5th Floor Shropshire House 11-20 Capper Street London WC1E 6JA
04 Feb 2020 AP01 Appointment of Ms Tanya Lawler as a director on 30 January 2020
04 Jan 2020 AA Group of companies' accounts made up to 30 March 2019
25 Sep 2019 AP01 Appointment of Mr Kevin John Lyon as a director on 19 September 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
12 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 12 June 2019
24 May 2019 AP01 Appointment of Mr Andrew Lightfoot as a director on 27 March 2019