- Company Overview for 1SPATIAL GROUP LIMITED (04785688)
- Filing history for 1SPATIAL GROUP LIMITED (04785688)
- People for 1SPATIAL GROUP LIMITED (04785688)
- Charges for 1SPATIAL GROUP LIMITED (04785688)
- More for 1SPATIAL GROUP LIMITED (04785688)
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) |
---|---|---|---|
26 Jul 2019 | MR04 | Satisfaction of charge 3 in full | |
05 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
07 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
02 Nov 2018 | AA | Full accounts made up to 31 January 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
07 Nov 2017 | AA | Full accounts made up to 31 January 2017 | |
18 Aug 2017 | AD04 | Register(s) moved to registered office address Tennyson House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ | |
18 Aug 2017 | AP03 | Appointment of Susan Margaret Wallace as a secretary on 15 August 2017 | |
18 Aug 2017 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 15 August 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
16 Mar 2017 | TM01 | Termination of appointment of Michael Stephen Sanderson as a director on 31 January 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Marcus Nigel Hanke as a director on 30 December 2016 | |
09 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
21 Jun 2016 | CH01 | Director's details changed for Ms Claire Milverton on 30 November 2014 | |
20 Jun 2016 | CH01 | Director's details changed for Ms Claire Milverton on 7 October 2015 | |
20 Jun 2016 | CH01 | Director's details changed for Mr Marcus Nigel Hanke on 7 October 2015 | |
14 Apr 2016 | TM02 | Termination of appointment of St John's Square Secretaries Limited as a secretary on 16 September 2015 | |
11 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
19 Oct 2015 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary on 16 September 2015 | |
02 Oct 2015 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to C/O Capita Company Secretarial Services Limited First Floor 40 Dukes Place London EC3A 7NH | |
01 Oct 2015 | AD03 | Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN | |
10 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | CH04 | Secretary's details changed for St John's Square Secretaries Limited on 1 July 2013 | |
11 Feb 2015 | TM01 | Termination of appointment of Stephen Ronald Berry as a director on 2 February 2015 |