- Company Overview for SPACE TRUUST UK LTD (07596619)
- Filing history for SPACE TRUUST UK LTD (07596619)
- People for SPACE TRUUST UK LTD (07596619)
- More for SPACE TRUUST UK LTD (07596619)
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) |
---|---|---|---|
20 May 2020 | AD01 | Registered office address changed from Unit 2 Popin Business Centre South Way Wembley Middlesex HA9 0HB to 7 Bell Yard London WC2A 2JR on 20 May 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
14 Mar 2019 | PSC01 | Notification of Peter Albert Koley as a person with significant control on 27 February 2019 | |
14 Mar 2019 | PSC07 | Cessation of Andrea Frazzi as a person with significant control on 27 February 2019 | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
28 Jan 2019 | SH20 | Statement by Directors | |
28 Jan 2019 | SH19 |
Statement of capital on 28 January 2019
|
|
28 Jan 2019 | CAP-SS | Solvency Statement dated 11/01/19 | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | TM01 | Termination of appointment of Andrea Frazzi as a director on 22 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Peter Albert Koley as a director on 21 November 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
03 Nov 2017 | PSC01 | Notification of Andrea Frazzi as a person with significant control on 1 November 2017 | |
03 Nov 2017 | PSC07 | Cessation of Binario Spa as a person with significant control on 1 November 2017 | |
15 May 2017 | RP04CS01 | Second filing of Confirmation Statement dated 28/02/2017 | |
01 Mar 2017 | CS01 |
Confirmation statement made on 28 February 2017 with updates
|
|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Nov 2016 | CS01 | 23/10/16 Statement of Capital gbp 91321987 | |
14 Sep 2016 | TM02 | Termination of appointment of Adler Limited as a secretary on 1 September 2016 | |
19 Feb 2016 | SH19 |
Statement of capital on 19 February 2016
|
|
19 Feb 2016 | CAP-SS | Solvency Statement dated 29/01/16 | |
19 Feb 2016 | RESOLUTIONS |
Resolutions
|