Advanced company searchLink opens in new window

SPACE TEN MANAGEMENT COMPANY LIMITED

Company number 06914189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
08 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
21 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
14 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
14 Jul 2014 CH01 Director's details changed for Dr Martin Clement Davies on 14 July 2014
14 Jul 2014 AD01 Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW to Tillbrook House Church Lane Comberton Cambridge CB23 7ED on 14 July 2014
22 May 2014 CH01 Director's details changed
27 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
04 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
30 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
21 Aug 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
10 Aug 2012 AD01 Registered office address changed from 44-46 Whitfield Street London W1T 2RJ United Kingdom on 10 August 2012
02 Apr 2012 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 25 March 2012
31 Jan 2012 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 31 January 2012
31 Jan 2012 TM01 Termination of appointment of Nigel Ashfield as a director
31 Jan 2012 TM01 Termination of appointment of Christopher Taylor as a director
31 Jan 2012 TM02 Termination of appointment of Anthony Buckley as a secretary
31 Jan 2012 AP01 Appointment of Dr Martin Clement Davies as a director
31 Jan 2012 AP01 Appointment of Mr Eirik Peter Robson as a director
31 Jan 2012 SH08 Change of share class name or designation
09 Aug 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
08 Jul 2011 CH01 Director's details changed for Mr Christopher James Taylor on 25 February 2011
08 Jul 2011 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011
08 Jul 2011 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011