DOUBLE SPACE LIMITED

255 - 261 Horn Lane, London, W3 9EH, England
StatusACTIVE
Company No.05637046
CategoryPrivate Limited Company
Incorporated27 Nov 2005
Age18 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

DOUBLE SPACE LIMITED is an active private limited company with number 05637046. It was incorporated 18 years, 6 months, 18 days ago, on 27 November 2005. The company address is 255 - 261 Horn Lane, London, W3 9EH, England.



Company Fillings

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-22

Officer name: Mr Devon Anthony Craigie

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-01

Officer name: Kwok Yin Wong

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Devon Anthony Craigie

Change date: 2021-12-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Devon Anthony Craigie

Change date: 2021-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

New address: 255 - 261 Horn Lane London W3 9EH

Old address: 27 Grafton Road London W3 6PB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-17

Psc name: Devon Anthony Craigie

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-18

Officer name: Kwok Yin Wong

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-18

Officer name: Mr Devon Anthony Craigie

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-17

Officer name: Devon Anthony Craigie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2021

Action Date: 18 Aug 2021

Category: Address

Type: AD01

New address: 27 Grafton Road London W3 6PB

Change date: 2021-08-18

Old address: 70 Stanley Road East Sheen Richmond upon Thames London SW14 7DZ

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-08

Officer name: Devon Anthony Craigie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2011

Action Date: 27 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-27

Officer name: Devon Anthony Craigie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2011

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-22

Officer name: Devon Anthony Craigie

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2011

Action Date: 22 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-22

Officer name: Kwok Yin Wong

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-22

Old address: 27 Grafton Road Acton London W3 6PB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 22/01/08 from: 32 devonshire place heathfield terrace london W4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/11/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 09/03/06 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31.3 PRODUCTIONS LIMITED

35 GLENMORE ROAD,LONDON,NW3 4DA

Number:07998737
Status:ACTIVE
Category:Private Limited Company

BARLOW'S BUILDING CONSTRUCTION LIMITED

35 GRIPPS COMMON,NOTTINGHAM,NG12 3TF

Number:08541686
Status:ACTIVE
Category:Private Limited Company

CLAUS LOGISTIC LTD

402 ARNOLD ROAD,NOTTINGHAM,NG5 5HL

Number:11661050
Status:ACTIVE
Category:Private Limited Company

HARRISON-WILLIAMS CHIROPODISTS LTD

41 SAINT PETERS AVENUE,,DN35 8HF

Number:04784469
Status:ACTIVE
Category:Private Limited Company

SYLHET ENTERPRISEUK LIMITED

245 245,LONDON,E1 1DB

Number:11628910
Status:ACTIVE
Category:Private Limited Company

THE MAD SCHMATTER LTD

87 SOUTH PARK ROAD,LONDON,SW19 8RU

Number:08607723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source