REMOTE SPACE LIMITED

519 Cambridge Heath Road, London, E2 9BU, United Kingdom
StatusACTIVE
Company No.08178014
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

REMOTE SPACE LIMITED is an active private limited company with number 08178014. It was incorporated 11 years, 8 months, 20 days ago, on 13 August 2012. The company address is 519 Cambridge Heath Road, London, E2 9BU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Grech-Marguerat

Cessation date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2023

Action Date: 31 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Remote Space Holdings Ltd

Notification date: 2023-08-31

Documents

View document PDF

Resolution

Date: 19 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-26

Officer name: Mr Daniel Grech-Marguerat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Grech-Marguerat

Change date: 2022-05-27

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Grech-Marguerat

Change date: 2022-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

New address: 519 Cambridge Heath Road London E2 9BU

Old address: Unit 10 Union Wharf 23 Wenlock Road London N1 7SB

Change date: 2022-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2021

Action Date: 18 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081780140002

Charge creation date: 2021-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2021

Action Date: 08 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-08

Charge number: 081780140001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 14 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

New address: Unit 10 Union Wharf 23 Wenlock Road London N1 7SB

Change date: 2015-08-13

Old address: 49 Collingwood Road Sutton Surrey SM1 2RT England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

New address: 49 Collingwood Road Sutton Surrey SM1 2RT

Old address: 78 Springfield House Tyssen Street London E8 2LY

Change date: 2015-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Old address: Suite 112 150 Minories London EC3N 1LS England

Change date: 2014-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIVE RIVERDALE GARDENS (EAST TWICKENHAM) LIMITED.

5 RIVERDALE GARDENS,MIDDLESEX,TW1 2BX

Number:01787360
Status:ACTIVE
Category:Private Limited Company

HARK BASILDON LIMITED

1ST FLOOR,LONDON,W1S 2RR

Number:08804648
Status:ACTIVE
Category:Private Limited Company

IWM TRADING LTD

C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE,LONDON,N12 8QJ

Number:07915927
Status:ACTIVE
Category:Private Limited Company

KELLY MORAN LIMITED

FLAT 5,BRIGHTON,BN1 3TN

Number:08800016
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL PLASTIC BONDING LIMITED

63/65 GASCOYNE STREET,,L3 6BS

Number:03400484
Status:ACTIVE
Category:Private Limited Company

SOMERSET INVESTMENTS LIMITED

BARTON GRANGE,BRIDGWATER,TA7 0AR

Number:06909055
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