CORPORATE SPACES LIMITED
Status | ACTIVE |
Company No. | 06057607 |
Category | Private Limited Company |
Incorporated | 18 Jan 2007 |
Age | 17 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CORPORATE SPACES LIMITED is an active private limited company with number 06057607. It was incorporated 17 years, 4 months, 14 days ago, on 18 January 2007. The company address is 11b St. Antonys Road, London, E7 9QA.
Company Fillings
Accounts with accounts type dormant
Date: 01 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2023
Action Date: 17 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-17
Documents
Gazette filings brought up to date
Date: 04 Jan 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 02 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Notification of a person with significant control
Date: 25 Jun 2019
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shamil Yenikeyeff
Notification date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 21 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type dormant
Date: 29 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type dormant
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type dormant
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 06 Jul 2015
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-02-01
Officer name: Mr Shamil Yenikeyeff
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-17
Officer name: Mr Shamil Midkhatovich Yenikeyeff
Documents
Appoint person director company with name date
Date: 18 Jun 2015
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-02-06
Officer name: Mrs Eva Ang See
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-10
Officer name: Ms Kay Swee Pin
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Address
Type: AD01
New address: 11B St. Antonys Road London E7 9QA
Change date: 2015-06-10
Old address: 62 Woodstock Road Oxford OX2 6JF England
Documents
Legacy
Date: 01 Jun 2015
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP01 was removed from the public register on 17/08/2015 as it was factually inaccurate or was derived from something factually inaccurate
Documents
Change registered office address company with date old address new address
Date: 31 May 2015
Action Date: 31 May 2015
Category: Address
Type: AD01
New address: 11B St. Antonys Road London E7 9QA
Change date: 2015-05-31
Old address: C/O C/O Mr M Arnold 11B St. Antonys Road London E7 9QA
Documents
Termination director company with name termination date
Date: 31 May 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-31
Officer name: Angela Barclay
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-09
Old address: C/O C/O Mr M Arnold 11B St. Antonys Road London E7 9QA England
New address: 11B St. Antonys Road London E7 9QA
Documents
Termination secretary company with name termination date
Date: 09 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-31
Officer name: Roger Williams
Documents
Termination secretary company with name termination date
Date: 09 Feb 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-31
Officer name: Roger Williams
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2015
Action Date: 09 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-09
Old address: 50 Denby Grange Church Langley Harlow Essex CM1 9PZ
New address: 11B St. Antonys Road London E7 9QA
Documents
Accounts with made up date
Date: 24 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with made up date
Date: 19 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with made up date
Date: 13 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with made up date
Date: 15 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with made up date
Date: 16 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 05 Apr 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Barclay
Change date: 2010-04-05
Documents
Accounts with made up date
Date: 23 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Accounts with made up date
Date: 24 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 01/07/2008 from unit 3 11-29 fashion street london E1 6PX
Documents
Legacy
Date: 27 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/01/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11764677 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 PRINCESS,WOKING,GU22 8ER
Number: | 10332437 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1.1 PAINTWORKS,BRISTOL,BS4 3EH
Number: | 06028299 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDMARK LIFESTYLE OF LONDON LIMITED
32-34 GREAT MARLBOROUGH STREET,LONDON,W1F 7JB
Number: | 06948375 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MCM (CORPORATE MEMBER) LIMITED
100 CANNON STREET,LONDON,EC4N 6EU
Number: | 07022183 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYSTON DU MAURIER - LEBEK LIMITED
FLAT 2, WATERLOO HOUSE FLAT 2, WATERLOO HOUSE,HASTINGS,TN34 3HL
Number: | 07639993 |
Status: | ACTIVE |
Category: | Private Limited Company |