CITYSPACE LIMITED

12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF, England
StatusACTIVE
Company No.06972170
CategoryPrivate Limited Company
Incorporated24 Jul 2009
Age14 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

CITYSPACE LIMITED is an active private limited company with number 06972170. It was incorporated 14 years, 10 months, 23 days ago, on 24 July 2009. The company address is 12 Charter Point Way, Ashby-de-la-zouch, LE65 1NF, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas William Lowe

Appointment date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William Lowe

Appointment date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Glenn Robinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenn Robinson

Termination date: 2017-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

New address: 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF

Change date: 2016-10-07

Old address: C/O 21st Century Technology Plc Units 3-4 Zk Park 23 Commerce Way Croydon CR0 4ZS

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 12 Sep 2016

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Glenn Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Roger Anthony Mathers

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-01

Officer name: Mr Glenn Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Russell Craig Singleton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Alexander Bottomley

Termination date: 2015-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-01

Officer name: Sandra Cousins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-07

Old address: Unit 3 Fullwood Close Aldermans Green Industrial Estate Coventry West Midlands CV2 2SS

New address: C/O 21st Century Technology Plc Units 3-4 Zk Park 23 Commerce Way Croydon CR0 4ZS

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 07 Sep 2011

Action Date: 24 Jul 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-07-24

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-18

Old address: C/O Kizoom Limited Buchanan House 24 30 Holborn London EC1N 2HS

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sandra Cousins

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Anthony Mathers

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Alexander Bottomley

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fraser

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Bown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damian Rupert Guy Bown

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Clifford

Documents

View document PDF

Memorandum articles

Date: 27 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 26/08/2009 from astley house 33 notting hill gate london W11 3JQ

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2010 to 31/12/2010

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director barbara kahan logged form

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from astley house 33 notting hill gate london W11 3JQ

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed paul leighton clifford

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed andrew george fraser

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mistplan LIMITED\certificate issued on 08/08/09

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 01/08/2009 from 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Legacy

Date: 01 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 24 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DART LIMITED

REASEHEATH COLLEGE,NANTWICH,CW5 6DF

Number:04917461
Status:ACTIVE
Category:Private Limited Company

HEALTHY POTS & NAUGHTY PANS LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:10949388
Status:ACTIVE
Category:Private Limited Company

KIPPER MEDIA LIMITED

1ST FLOOR, SYMS BUILDING BUMPERS WAY,CHIPPENHAM,SN14 6LH

Number:11010817
Status:ACTIVE
Category:Private Limited Company

NORTH EAST COLOUR COATINGS LTD

40 ST ANTHONY'S ROAD,MIDDLESBROUGH,TS3 8PF

Number:07689455
Status:ACTIVE
Category:Private Limited Company

OPERA DIASPORA LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11655784
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:01296532
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