Advanced company searchLink opens in new window

SPACE STORE LIMITED

Company number 10123200

Filter by category

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 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
08 Nov 2021 CS01 Confirmation statement made on 25 September 2021 with updates
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 125.0764
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
11 Dec 2020 PSC07 Cessation of Michael Frank Curtis-Rouse as a person with significant control on 26 August 2020
11 Dec 2020 PSC01 Notification of Stephen Christopher Ringler as a person with significant control on 26 August 2020
10 Dec 2020 CS01 Confirmation statement made on 25 September 2020 with updates
10 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 121.1264
06 Dec 2020 CH01 Director's details changed for Stephen Christopher Ringler on 16 November 2020
16 Nov 2020 AD01 Registered office address changed from 23 Donkin Hill Caversham Reading RG4 5DG England to 34 the Horse Close Reading RG4 8TT on 16 November 2020
05 Sep 2020 SH02 Sub-division of shares on 1 October 2019
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
04 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with updates
04 Nov 2019 PSC01 Notification of Michael Frank Curtis-Rouse as a person with significant control on 20 August 2019
04 Nov 2019 PSC07 Cessation of Stephen Christopher Ringler as a person with significant control on 20 August 2019
18 Sep 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 115.85
06 Sep 2019 AP01 Appointment of Joanne Elizabeth Bransome as a director on 20 May 2019
20 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
26 Feb 2019 AP01 Appointment of Mr Michael Frank Curtis-Rouse as a director on 1 August 2018
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 8 October 2018
  • GBP 114.4
15 Nov 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 106.4
17 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
17 Aug 2018 PSC07 Cessation of Julien Louis Arnold Tallineau as a person with significant control on 22 December 2017
01 Aug 2018 SH02 Sub-division of shares on 22 December 2017