- Company Overview for 4MORE SPACE LIMITED (08495332)
- Filing history for 4MORE SPACE LIMITED (08495332)
- People for 4MORE SPACE LIMITED (08495332)
- More for 4MORE SPACE LIMITED (08495332)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
01 Aug 2024 | CH01 | Director's details changed for Mr Richard Tankard on 29 January 2024 | |
01 Aug 2024 | PSC04 | Change of details for Mr Richard Tankard as a person with significant control on 29 January 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
22 Sep 2022 | AD01 | Registered office address changed from 205 Outgang Lane Dinnington Sheffield S25 3QY England to 63 Bawtry Road Bramley Rotherham S66 2TN on 22 September 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Jan 2021 | AA01 | Previous accounting period extended from 30 April 2020 to 31 October 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
10 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to 205 Outgang Lane Dinnington Sheffield S25 3QY on 12 September 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mr Richard Tankard on 1 August 2018 | |
29 May 2018 | PSC04 | Change of details for Mr Richard Tankard as a person with significant control on 29 May 2018 | |
29 May 2018 | PSC07 | Cessation of Graham Jones as a person with significant control on 29 May 2018 | |
29 May 2018 | TM01 | Termination of appointment of Graham Jones as a director on 29 May 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
05 Feb 2018 | PSC04 | Change of details for Mr Richard Tankard as a person with significant control on 5 February 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Richard Tankard on 5 February 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |