SPACE INVADERS LOFT CONVERSIONS LIMITED
Status | ACTIVE |
Company No. | 09106251 |
Category | Private Limited Company |
Incorporated | 27 Jun 2014 |
Age | 9 years, 11 months, 10 days |
Jurisdiction | England 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
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
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
Capital allotment shares
Date: 18 Aug 2023
Action Date: 01 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-01
Capital : 6 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 01 Nov 2017
Action Date: 01 Aug 2017
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2017-08-01
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 091062510001
Documents
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
Some Companies
LOWESMOOR HOUSE,CHELTENHAM,GL50 2DQ
Number: | 04878002 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WATERHOUSE SQUARE,LONDON,EC1N 2AE
Number: | 01692483 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR, VOYAGER HOUSE CHICAGO AVENUE,MANCHESTER,M90 3DQ
Number: | 08651475 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRE PLACE,TRURO,TR1 2EJ
Number: | 03456066 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,WINCHMORE HILL,N21 3NA
Number: | 08740020 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
552-554 BRISTOL ROAD,BIRMINGHAM,B29 6BD
Number: | 05339184 |
Status: | ACTIVE |
Category: | Private Limited Company |