SPACE TRUUST UK LTD

07596619 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.07596619
CategoryPrivate Limited Company
Incorporated08 Apr 2011
Age13 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

SPACE TRUUST UK LTD is an active private limited company with number 07596619. It was incorporated 13 years, 2 months, 5 days ago, on 08 April 2011. The company address is 07596619 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Accounts with accounts type dormant

Date: 06 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Default companies house registered office address applied

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 07596619 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2022

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-15

Psc name: Dionysios Apostolopoulos

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Peter Albert Koley

Change date: 2021-09-15

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-15

Officer name: Mr Dionysios Apostolopoulos

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dionysios Apostolopoulos

Appointment date: 2021-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

New address: 7 Bell Yard London England and Wales WC2A 2JR

Change date: 2020-10-12

Old address: PO Box 4385 07596619: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Default companies house registered office address applied

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: RP05

Change date: 2020-07-22

Default address: PO Box 4385, 07596619: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

New address: 7 Bell Yard London WC2A 2JR

Change date: 2020-05-20

Old address: Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Albert Koley

Notification date: 2019-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrea Frazzi

Cessation date: 2019-02-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Legacy

Date: 28 Jan 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Capital

Type: SH19

Date: 2019-01-28

Capital : 100,000 GBP

Documents

View document PDF

Legacy

Date: 28 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/01/19

Documents

View document PDF

Resolution

Date: 28 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Frazzi

Termination date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Albert Koley

Appointment date: 2018-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Andrea Frazzi

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Binario Spa

Documents

View document PDF

Legacy

Date: 15 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 28/02/2017

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Legacy

Date: 16 Nov 2016

Action Date: 23 Oct 2016

Category: Return

Type: CS01

Description: 23/10/16 Statement of Capital gbp 91321987

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adler Limited

Termination date: 2016-09-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Capital

Type: SH19

Capital : 96,891,542 GBP

Date: 2016-02-19

Documents

View document PDF

Legacy

Date: 19 Feb 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/01/16

Documents

View document PDF

Resolution

Date: 19 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Court order

Date: 30 Nov 2015

Category: Miscellaneous

Type: OC

Description: Section 125

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Legacy

Date: 12 Nov 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Capital

Type: SH19

Date: 2014-11-12

Capital : 100,000 GBP

Documents

View document PDF

Legacy

Date: 12 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/10/14

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital statement capital company with date currency figure

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Capital

Type: SH19

Date: 2014-09-10

Capital : 4,418,493 GBP

Documents

View document PDF

Legacy

Date: 10 Sep 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Sep 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 02/09/14

Documents

View document PDF

Resolution

Date: 10 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 10 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

New address: Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB

Change date: 2014-09-02

Old address: , Salisbury House 81 High Street, Potters Bar, Hertfordshire, EN6 5AS

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Adler Limited

Appointment date: 2014-09-01

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Jul 2014

Action Date: 30 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-06-30

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Second filing of form with form type

Date: 16 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Termination secretary company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adler Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Old address: , Unit 2 Popin Business Centre, South Way, Wembley, Middlesex, HA9 0HB, United Kingdom

Change date: 2014-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2013

Action Date: 21 Jun 2013

Category: Capital

Type: SH01

Capital : 4,729,270 GBP

Date: 2013-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Borlenghi Renato

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adler Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Adler Limited

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosario Marano

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrea Frazzi

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Borlenghi Renato

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rosario Marano

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Adler Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-21

Old address: , Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 07 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOHEMIAN PICTURES LTD

27 MALVERN WAY,RICKMANSWORTH,WD3 3QQ

Number:06979549
Status:ACTIVE
Category:Private Limited Company

GRIFFOUL LIMITED

21 BEDFORD SQUARE,,WC1B 3HH

Number:03279739
Status:ACTIVE
Category:Private Limited Company

HERBERT R THOMAS LIMITED LIABILITY PARTNERSHIP

59 HIGH STREET,VALE OF GLAMORGAN,CF71 7YL

Number:OC323105
Status:ACTIVE
Category:Limited Liability Partnership

MATLOCK RECYCLING LIMITED

2CVR GLOBAL LLP 20,LONDON,EC4A 1JQ

Number:07983070
Status:LIQUIDATION
Category:Private Limited Company

PJPF CONTRACTS LIMITED

THAMES HOUSE, 1528 LONDON ROAD,ESSEX,SS9 2QQ

Number:05851221
Status:ACTIVE
Category:Private Limited Company

SERENDIPITY MANAGEMENT LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10652536
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