Advanced company searchLink opens in new window

CITY SPARE SPACE LTD

Company number 11310895

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)
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
29 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
26 Jul 2023 AD01 Registered office address changed from 160 Bury Old Road Apt 2 Salford M7 4QY England to 53 Worsley Road Swinton Manchester M27 5NE on 26 July 2023
26 Jul 2023 CH01 Director's details changed for Mr. Caleb Bart Conner on 19 June 2023
26 Jul 2023 PSC04 Change of details for Mrs. Victoria Anne Conner as a person with significant control on 19 June 2023
26 Jul 2023 PSC04 Change of details for Mr. Caleb Bart Conner as a person with significant control on 19 June 2023
03 Nov 2022 AA Micro company accounts made up to 30 April 2022
29 Sep 2022 PSC01 Notification of Victoria Anne Conner as a person with significant control on 28 September 2022
29 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with updates
07 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
24 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
20 Jan 2021 AA Unaudited abridged accounts made up to 30 April 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
02 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
20 Jan 2020 AD01 Registered office address changed from 160 Bury Old Road Apt 8 Salford M7 4QY United Kingdom to 160 Bury Old Road Apt 2 Salford M7 4QY on 20 January 2020
20 Jan 2020 PSC04 Change of details for Mr. Caleb Bart Conner as a person with significant control on 8 November 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
09 Aug 2019 AA Unaudited abridged accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
13 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2018 SH02 Sub-division of shares on 18 September 2018
21 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 July 2018
  • GBP 1
16 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted