Advanced company searchLink opens in new window

SPACE ARCHITECTS LIMITED

Company number SC035696

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)
07 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
31 May 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
16 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
24 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
25 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
18 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017
06 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,550
29 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,550
18 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Oct 2014 AP01 Appointment of Mr Steven Charles Forbes Judge as a director on 28 August 2014
15 May 2014 TM01 Termination of appointment of James Grieve Barrack as a director on 27 March 2014
15 May 2014 TM02 Termination of appointment of Pamela Bryce as a secretary on 27 March 2014
15 May 2014 AD01 Registered office address changed from 62 Queens Road Aberdeen AB15 4YE on 15 May 2014