- Company Overview for FANTASY SPACE LIMITED (04592519)
- Filing history for FANTASY SPACE LIMITED (04592519)
- People for FANTASY SPACE LIMITED (04592519)
- More for FANTASY SPACE LIMITED (04592519)
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) |
---|---|---|---|
26 Mar 2024 | AA | Micro company accounts made up to 30 November 2023 | |
14 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 30 November 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
09 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
28 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
09 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
31 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
11 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Apr 2015 | AD01 | Registered office address changed from 5 Willerby Court Gateshead Tyne and Wear NE9 7JF England to 5 Willerby Court Gateshead Tyne and Wear NE9 7JF on 21 April 2015 | |
20 Apr 2015 | CH01 | Director's details changed for Michael Paul Spencer on 9 April 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from 221 Rectory Road Bensham Gateshead Tyne and Wear NE8 4RQ to 5 Willerby Court Gateshead Tyne and Wear NE9 7JF on 17 April 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | CH01 | Director's details changed for Michael Paul Spencer on 15 October 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from 109 Dryden Road Gateshead Tyne and Wear NE9 5TS to 221 Rectory Road Bensham Gateshead Tyne and Wear NE8 4RQ on 1 September 2014 |