REMOTE SPACE LIMITED
Status | ACTIVE |
Company No. | 08178014 |
Category | Private Limited Company |
Incorporated | 13 Aug 2012 |
Age | 11 years, 8 months, 20 days |
Jurisdiction | England 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
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
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
Resolution
Date: 19 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 14 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FIVE RIVERDALE GARDENS (EAST TWICKENHAM) LIMITED.
5 RIVERDALE GARDENS,MIDDLESEX,TW1 2BX
Number: | 01787360 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1S 2RR
Number: | 08804648 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NIREN BLAKE LLP 2ND FLOOR, SOLAR HOUSE,LONDON,N12 8QJ
Number: | 07915927 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BARTON GRANGE,BRIDGWATER,TA7 0AR
Number: | 06909055 |
Status: | ACTIVE |
Category: | Private Limited Company |