- Company Overview for SPACE NK LIMITED (02773985)
- Filing history for SPACE NK LIMITED (02773985)
- People for SPACE NK LIMITED (02773985)
- Charges for SPACE NK LIMITED (02773985)
- Registers for SPACE NK LIMITED (02773985)
- More for SPACE NK LIMITED (02773985)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2025 | PSC07 | Cessation of Robert Joseph Fisher as a person with significant control on 24 January 2025 | |
20 Dec 2024 | AA | Full accounts made up to 30 March 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
08 Jan 2024 | AA | Full accounts made up to 25 March 2023 | |
08 Dec 2023 | AP03 | Appointment of Mr Graham Richard Taylor as a secretary on 7 December 2023 | |
07 Dec 2023 | TM02 | Termination of appointment of Paula Levitan as a secretary on 7 December 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 26 March 2022 | |
23 Aug 2022 | AP01 | Appointment of Ms Margaret Lane Mitchell as a director on 17 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mr Graham Richard Taylor as a director on 17 August 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
04 Apr 2022 | AA | Group of companies' accounts made up to 27 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
12 Jan 2021 | AA | Group of companies' accounts made up to 28 March 2020 | |
05 Jan 2021 | AP01 | Appointment of Mr Nicolas Pickaerts as a director on 1 January 2021 | |
02 Jan 2021 | TM01 | Termination of appointment of Tom Macknay as a director on 31 December 2020 | |
02 Jan 2021 | TM01 | Termination of appointment of Christopher Garek as a director on 31 December 2020 | |
15 Dec 2020 | TM01 | Termination of appointment of Tanya Michelle Lawler as a director on 10 December 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
28 May 2020 | AD02 | Register inspection address has been changed from Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA England to C/O Manzanita Capital 4th Floor, Empire House 175 Piccadilly London W1J 9EN | |
27 May 2020 | AD03 | Register(s) moved to registered inspection location Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA | |
27 May 2020 | AD04 | Register(s) moved to registered office address 5th Floor Shropshire House 11-20 Capper Street London WC1E 6JA | |
04 Feb 2020 | AP01 | Appointment of Ms Tanya Lawler as a director on 30 January 2020 | |
04 Jan 2020 | AA | Group of companies' accounts made up to 30 March 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Kevin John Lyon as a director on 19 September 2019 |