Advanced company searchLink opens in new window

SPACE BOX HOMES LTD

Company number 08725500

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
11 Oct 2022 AA Micro company accounts made up to 31 March 2022
22 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
21 Feb 2019 MR01 Registration of charge 087255000001, created on 18 February 2019
21 Feb 2019 MR01 Registration of charge 087255000002, created on 18 February 2019
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
12 Jun 2017 AD01 Registered office address changed from Tribec House 58 Edward Road Barnet EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
18 Nov 2016 AD01 Registered office address changed from C/O Philipp Antoniades Tribec House, 58 Edward Road Barnet Hertfordshire EN4 8AZ to Tribec House 58 Edward Road Barnet EN4 8AZ on 18 November 2016
13 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
13 Nov 2015 AD01 Registered office address changed from South Point House 321 Chase Road London N14 6JT to C/O Philipp Antoniades Tribec House, 58 Edward Road Barnet Hertfordshire EN4 8AZ on 13 November 2015