Advanced company searchLink opens in new window

THE ARK#SAFE SPACE CIC

Company number 09259177

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)
19 Dec 2024 AA Micro company accounts made up to 31 December 2023
30 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
18 Jun 2024 AD01 Registered office address changed from 10 Fore Street 10 Fore Street Penponds Camborne Cornwall TR14 0QF United Kingdom to Unit 4 Trevithick Market Trevithick Road Camborne Cornwall TR14 8LQ on 18 June 2024
18 Oct 2023 AD01 Registered office address changed from 1 Race Cottage Treswithian Downs Camborne TR14 0PU England to 10 Fore Street 10 Fore Street Penponds Camborne Cornwall TR14 0QF on 18 October 2023
05 Oct 2023 AA Micro company accounts made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
03 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
21 Apr 2022 AP01 Appointment of Mr Christopher Wallis as a director on 21 April 2022
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
19 Jan 2021 TM01 Termination of appointment of Bethany Ward as a director on 19 January 2021
19 Jan 2021 TM01 Termination of appointment of Pauline Elizabeth Wakely as a director on 19 January 2021
08 Oct 2020 AA Micro company accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
14 Aug 2020 CH01 Director's details changed for Mrs Michelle Hook on 14 August 2020
13 Aug 2020 AP01 Appointment of Mrs Michelle Hook as a director on 13 August 2020
31 Oct 2019 CH01 Director's details changed for Mrs Sarah Louise Simons on 18 October 2019
31 Oct 2019 CH01 Director's details changed for Robert Michael Simons on 18 October 2019
16 Oct 2019 AD01 Registered office address changed from 57 High Street Penzance TR18 2SU England to 1 Race Cottage Treswithian Downs Camborne TR14 0PU on 16 October 2019
10 Oct 2019 AA Micro company accounts made up to 31 December 2018
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
01 Oct 2018 AA Micro company accounts made up to 31 December 2017
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
21 Jun 2018 AP01 Appointment of Miss Bethany Ward as a director on 21 June 2018