SPACE AND TIME HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09976986 |
Category | Private Limited Company |
Incorporated | 29 Jan 2016 |
Age | 8 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SPACE AND TIME HOLDINGS LIMITED is an active private limited company with number 09976986. It was incorporated 8 years, 4 months, 3 days ago, on 29 January 2016. The company address is 2nd Floor 2 Old Street Yard, London, EC1Y 8AF, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type small
Date: 28 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Mortgage satisfy charge full
Date: 19 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099769860001
Documents
Mortgage satisfy charge full
Date: 03 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099769860002
Documents
Mortgage satisfy charge full
Date: 03 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099769860004
Documents
Mortgage satisfy charge full
Date: 03 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099769860005
Documents
Accounts with accounts type full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Address
Type: AD01
New address: 2nd Floor 2 Old Street Yard London EC1Y 8AF
Change date: 2023-03-01
Old address: Building 3, 2nd Floor Old Street Yard London EC1Y 8AF England
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type small
Date: 28 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Address
Type: AD01
New address: Building 3, 2nd Floor Old Street Yard London EC1Y 8AF
Change date: 2022-02-14
Old address: Elm House Elm Street London WC1X 0BJ England
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type full
Date: 09 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-27
Old address: Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP England
New address: Elm House Elm Street London WC1X 0BJ
Documents
Legacy
Date: 21 Apr 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Capital
Type: SH19
Capital : 1,000 GBP
Date: 2020-04-21
Documents
Legacy
Date: 21 Apr 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/03/20
Documents
Resolution
Date: 21 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-08
New address: Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP
Old address: Elm Yard 10 - 16 Elm Street London WC1X 0BJ England
Documents
Accounts with accounts type full
Date: 24 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jan 2020
Action Date: 30 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-30
Charge number: 099769860005
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type group
Date: 18 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital name of class of shares
Date: 24 Jul 2018
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 23 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Space & Time Group Limited
Notification date: 2018-07-02
Documents
Cessation of a person with significant control
Date: 23 Jul 2018
Action Date: 02 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-02
Psc name: Peter Adrian Jones
Documents
Resolution
Date: 23 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Old address: Priory House High Street Reigate Surrey RH2 9AE United Kingdom
New address: Elm Yard 10 - 16 Elm Street London WC1X 0BJ
Change date: 2017-10-02
Documents
Accounts with accounts type group
Date: 09 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Moore
Termination date: 2017-01-31
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Anne Gil
Termination date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-01
Officer name: Mr Anthony John Moore
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-01
Officer name: Mrs Sandra Anne Gil
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Address
Type: AD01
Old address: PO Box CR4 3LE Priory House High Street Reigate Surrey RH2 9AE United Kingdom
Change date: 2016-10-03
New address: Priory House High Street Reigate Surrey RH2 9AE
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-30
Old address: Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ United Kingdom
New address: PO Box CR4 3LE Priory House High Street Reigate Surrey RH2 9AE
Documents
Change account reference date company current shortened
Date: 28 Jun 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2017-01-31
Documents
Mortgage satisfy charge full
Date: 30 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 099769860003
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2016
Action Date: 04 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099769860004
Charge creation date: 2016-03-04
Documents
Capital allotment shares
Date: 17 Mar 2016
Action Date: 04 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-04
Capital : 1,000 GBP
Documents
Capital name of class of shares
Date: 17 Mar 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2016
Action Date: 04 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-04
Charge number: 099769860002
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2016
Action Date: 04 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-04
Charge number: 099769860003
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2016
Action Date: 03 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099769860001
Charge creation date: 2016-03-03
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sandra Anne Gil
Appointment date: 2016-02-24
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-24
Officer name: Mr Anthony John Moore
Documents
Some Companies
BOLTON LODGE MANAGEMENT CO. LIMITED
FLAT 3 BOLTON LODGE,POOLE,BH14 8TJ
Number: | 03618312 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERNON HOUSE,HUDDERSFIELD,HD1 5LS
Number: | 08948501 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RUNNINGS RUNNINGS ROAD,CHELTENHAM,GL51 9NQ
Number: | 07038867 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SUNNYSIDE CLOSE,WORCESTER,WR5 3NP
Number: | 10861512 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR
Number: | 11821542 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HIGH STREET,SHEERNESS,ME12 1RN
Number: | 09868552 |
Status: | ACTIVE |
Category: | Private Limited Company |