SPACE AND TIME HOLDINGS LIMITED

2nd Floor 2 Old Street Yard, London, EC1Y 8AF, England
StatusACTIVE
Company No.09976986
CategoryPrivate Limited Company
Incorporated29 Jan 2016
Age8 years, 4 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099769860001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099769860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099769860004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099769860005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/03/20

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 24 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099769860003

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 17 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLTON LODGE MANAGEMENT CO. LIMITED

FLAT 3 BOLTON LODGE,POOLE,BH14 8TJ

Number:03618312
Status:ACTIVE
Category:Private Limited Company

DALTON HEALTH LTD

VERNON HOUSE,HUDDERSFIELD,HD1 5LS

Number:08948501
Status:ACTIVE
Category:Private Limited Company

EUROCARS (CHELTENHAM) LIMITED

THE RUNNINGS RUNNINGS ROAD,CHELTENHAM,GL51 9NQ

Number:07038867
Status:ACTIVE
Category:Private Limited Company

HEYFOOD ENTERPRISES LTD

6 SUNNYSIDE CLOSE,WORCESTER,WR5 3NP

Number:10861512
Status:ACTIVE
Category:Private Limited Company

INDIGO YACHTING LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:11821542
Status:ACTIVE
Category:Private Limited Company

ROYALE SCAFFOLDING LTD

29 HIGH STREET,SHEERNESS,ME12 1RN

Number:09868552
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