SPACE INVADERS LOFT CONVERSIONS LIMITED

19/21 Swan Street, West Malling, ME19 6JU, Kent
StatusACTIVE
Company No.09106251
CategoryPrivate Limited Company
Incorporated27 Jun 2014
Age9 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

SPACE INVADERS LOFT CONVERSIONS LIMITED is an active private limited company with number 09106251. It was incorporated 9 years, 11 months, 10 days ago, on 27 June 2014. The company address is 19/21 Swan Street, West Malling, ME19 6JU, Kent.



Company Fillings

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2023

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joe Thomas Shaun Byrne

Notification date: 2017-08-01

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2023

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-01

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control without name date

Date: 14 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joe Thomas Shaun Byrne

Change date: 2023-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Hills

Notification date: 2017-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-27

Psc name: Nicole Lisa Jane Wiseman

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven John Sydney Wiseman

Cessation date: 2017-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-27

Psc name: Greig Alexander Hills

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Sydney Wiseman

Termination date: 2017-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greig Alexander Hills

Termination date: 2017-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Capital allotment shares

Date: 01 Nov 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Joe Thomas Shaun Byrne

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven John Sidney Wiseman

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Greig Alexander Hills

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 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: 22 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091062510001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2014

Action Date: 22 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-22

Charge number: 091062510001

Documents

View document PDF

Incorporation company

Date: 27 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARDVARK JEWELLERY LIMITED

LOWESMOOR HOUSE,CHELTENHAM,GL50 2DQ

Number:04878002
Status:ACTIVE
Category:Private Limited Company

CARLTON FINANCE LIMITED

2 WATERHOUSE SQUARE,LONDON,EC1N 2AE

Number:01692483
Status:ACTIVE
Category:Private Limited Company

CEND INTERNATIONAL LIMITED

5TH FLOOR, VOYAGER HOUSE CHICAGO AVENUE,MANCHESTER,M90 3DQ

Number:08651475
Status:ACTIVE
Category:Private Limited Company

CORNWALL HOMESEEKERS LTD

TRE PLACE,TRURO,TR1 2EJ

Number:03456066
Status:ACTIVE
Category:Private Limited Company

DIAMOND STAR MOTORS LTD

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:08740020
Status:LIQUIDATION
Category:Private Limited Company

GRANTLEY LTD

552-554 BRISTOL ROAD,BIRMINGHAM,B29 6BD

Number:05339184
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