Advanced company searchLink opens in new window

SPACE2 MANAGEMENT RTM COMPANY LTD

Company number 07130193

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)
15 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
08 Feb 2024 TM01 Termination of appointment of Alan Keith Whalley as a director on 8 February 2024
31 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
27 Oct 2023 CH01 Director's details changed for Mr Richard Wells on 20 October 2023
27 Oct 2023 AP04 Appointment of Rendall & Rittner Limited as a secretary on 20 October 2023
27 Oct 2023 AD01 Registered office address changed from Concierge Office Leamore Court, 1 Meath Crescent London E2 0QQ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 27 October 2023
23 May 2023 AA Accounts for a dormant company made up to 31 August 2022
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
01 Aug 2022 AP01 Appointment of Nabil George George as a director on 1 August 2022
15 Jun 2022 TM01 Termination of appointment of Andrew Lionel Gonsalves as a director on 12 June 2022
04 Jun 2022 TM01 Termination of appointment of Oscar Luque Segovia as a director on 3 June 2022
08 Apr 2022 TM01 Termination of appointment of Eleni Filippou Bairaktari as a director on 6 April 2022
02 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
21 Jan 2022 TM01 Termination of appointment of Pelin Roberts as a director on 17 January 2022
15 Dec 2021 AP01 Appointment of Ms Eleni Filippou Bairaktari as a director on 13 December 2021
12 Nov 2021 AP01 Appointment of Mr Andrew Lionel Gonsalves as a director on 12 November 2021
08 Nov 2021 AA Accounts for a dormant company made up to 31 August 2021
08 Nov 2021 AP01 Appointment of Mr Richard Wells as a director on 7 November 2021
16 Sep 2021 AP01 Appointment of Mr Alan Keith Whalley as a director on 14 September 2021
07 May 2021 AA Accounts for a dormant company made up to 31 August 2020
06 May 2021 AD01 Registered office address changed from 170 Dorset Road London SW19 3EF to Concierge Office Leamore Court, 1 Meath Crescent London E2 0QQ on 6 May 2021
05 May 2021 TM01 Termination of appointment of Matthew William John Sweeney as a director on 1 May 2021
05 May 2021 TM01 Termination of appointment of Jeremy David Harris as a director on 2 May 2021
29 Apr 2021 TM01 Termination of appointment of Benjamin Andrew Harrison as a director on 29 April 2021
04 Mar 2021 CS01 Confirmation statement made on 19 January 2021 with no updates