Advanced company searchLink opens in new window

UPPER SPACE CIC

Company number 07506764

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)
27 Jan 2025 AD01 Registered office address changed from 30 Document 30 Pennywell Road Bristol BS5 0th England to Document Pennywell Road Bristol BS5 0th on 27 January 2025
27 Jan 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
27 Jan 2025 CH01 Director's details changed for Mrs Nicola Catherine Round on 27 January 2025
27 Jan 2025 PSC04 Change of details for Mrs Nicola Catherine Round as a person with significant control on 27 January 2025
27 Jan 2025 AD01 Registered office address changed from Pennywell Studios 30 - 64 Pennywell Road Bristol BS5 0TL United Kingdom to 30 Document 30 Pennywell Road Bristol BS5 0th on 27 January 2025
27 Jan 2025 CH01 Director's details changed for Ms Veronica Renée Mary Holmes Wignall on 1 August 2024
06 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
04 Mar 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
14 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
27 Feb 2023 PSC01 Notification of Veronica Renée Mary Holmes Wignall as a person with significant control on 1 October 2022
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 AP01 Appointment of Ms Veronica Renée Mary Holmes Wignall as a director on 1 October 2022
27 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
27 Jan 2022 PSC01 Notification of Charlotte Iona Kenrick Gage as a person with significant control on 10 November 2021
27 Jan 2022 CH01 Director's details changed for Ms Charlotte Iona Kendrick Gage on 27 January 2022
27 Jan 2022 PSC07 Cessation of Joe Webster as a person with significant control on 7 December 2021
07 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 TM01 Termination of appointment of Joe Webster as a director on 7 December 2021
03 Dec 2021 AP01 Appointment of Ms Charlotte Iona Kendrick Gage as a director on 10 November 2021
08 Sep 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
12 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
12 Feb 2020 PSC01 Notification of Nicola Catherine Round as a person with significant control on 17 July 2019