Advanced company searchLink opens in new window

B2SPACE LIMITED

Company number 10220212

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
29 Dec 2023 AD01 Registered office address changed from Merlin House 1 Langstone Business Park Priory Drive Newport NP18 2HJ Wales to Unit 19a Maesglas Industrial Estate Newport NP20 2NN on 29 December 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
05 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
17 Aug 2021 CS01 Confirmation statement made on 13 June 2021 with updates
17 Aug 2021 AP01 Appointment of Mr Archibald Diego Hendry De Corral as a director on 16 April 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
20 May 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 5.14138
20 May 2021 SH02 Sub-division of shares on 1 April 2021
20 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 01/04/2021
01 Jul 2020 CS01 Confirmation statement made on 13 June 2020 with updates
01 Jul 2020 PSC01 Notification of Laura Alvarez Sanchez- Cabezudo as a person with significant control on 8 June 2016
26 Jun 2020 PSC01 Notification of Judith Martin-Peregrina as a person with significant control on 8 June 2016
26 Jun 2020 PSC01 Notification of Victor Montero-Burgos as a person with significant control on 8 June 2016
05 Jun 2020 AD01 Registered office address changed from 4 Northville Road Bristol BS7 0RG United Kingdom to Merlin House 1 Langstone Business Park Priory Drive Newport NP18 2HJ on 5 June 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Dec 2019 CH01 Director's details changed for Mr Victor Montero-Burgos on 3 December 2019
09 Dec 2019 CH01 Director's details changed for Ms Judith Martin-Peregrina on 3 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Valentin Eduardo Canales Leppe on 3 December 2019
19 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with updates
24 Apr 2019 SH02 Sub-division of shares on 5 April 2019
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 4.2068
24 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 05/04/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association