- Company Overview for SPACECRAFT INTERNATIONAL LIMITED (03467372)
- Filing history for SPACECRAFT INTERNATIONAL LIMITED (03467372)
- People for SPACECRAFT INTERNATIONAL LIMITED (03467372)
- Charges for SPACECRAFT INTERNATIONAL LIMITED (03467372)
- Registers for SPACECRAFT INTERNATIONAL LIMITED (03467372)
- More for SPACECRAFT INTERNATIONAL LIMITED (03467372)
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) |
---|---|---|---|
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 3 January 2017
|
|
31 Oct 2017 | PSC04 | Change of details for Mr John Joseph Hagan as a person with significant control on 19 October 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from Sycamore House 5 Sycamore Street London EC1Y 0SG to 64-66 Old Street London EC1V 9AN on 19 October 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
29 Oct 2015 | AD01 | Registered office address changed from Morelands 5-23 Old Street London EC1V 9HL to Sycamore House 5 Sycamore Street London EC1Y 0SG on 29 October 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
31 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
19 Jul 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
01 Dec 2011 | CH01 | Director's details changed for John Joseph Hogan on 18 November 2011 | |
01 Dec 2011 | CH03 | Secretary's details changed for Doretta Sarris on 18 November 2011 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued |