Advanced company searchLink opens in new window

BORROWMYSPACE LIMITED

Company number 10535453

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)
03 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
09 Nov 2023 AD01 Registered office address changed from Lovewell Blake Llp Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD United Kingdom to Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE on 9 November 2023
20 Jul 2023 AA Micro company accounts made up to 28 February 2023
22 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
15 Sep 2022 AA Micro company accounts made up to 28 February 2022
22 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
08 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
22 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
07 Dec 2020 CH01 Director's details changed for Mr Stephen Paul Riches on 27 November 2020
07 Dec 2020 PSC04 Change of details for Mr Stephen Paul Riches as a person with significant control on 27 November 2020
01 Dec 2020 CH01 Director's details changed for Miss Sarah Joanne Vipers on 27 November 2020
01 Dec 2020 PSC04 Change of details for Miss Sarah Joanne Vipers as a person with significant control on 27 November 2020
30 Nov 2020 AD01 Registered office address changed from 170 High Street Gorleston Great Yarmouth NR31 6RG United Kingdom to Lovewell Blake Llp Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 30 November 2020
30 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
23 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 28 February 2019
02 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
02 Jan 2019 SH01 Statement of capital following an allotment of shares on 3 December 2018
  • GBP 10
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
25 Sep 2017 PSC01 Notification of Sarah Joanne Vipers as a person with significant control on 22 December 2016
25 Sep 2017 PSC01 Notification of Stephen Paul Riches as a person with significant control on 22 December 2016
25 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 25 September 2017
22 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 22 September 2017