- Company Overview for TECHSPACE CML LIMITED (09278768)
- Filing history for TECHSPACE CML LIMITED (09278768)
- People for TECHSPACE CML LIMITED (09278768)
- Charges for TECHSPACE CML LIMITED (09278768)
- More for TECHSPACE CML LIMITED (09278768)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
28 Oct 2024 | CH01 | Director's details changed for Mr Damien Ponweera on 14 July 2024 | |
10 Sep 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Nov 2023 | PSC05 | Change of details for Techspace Property Group Limited as a person with significant control on 1 April 2021 | |
07 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
31 Oct 2023 | CH01 | Director's details changed for Mr Robert David Stevenson on 28 December 2022 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Alexander Charles Marten Rabarts on 24 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Alexander Charles Marten Rabarts on 24 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Alexander Charles Marten Rabarts on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Alexander Charles Marten Rabarts on 31 October 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Alexander Charles Marten Rabarts on 24 October 2023 | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
11 Mar 2022 | AP01 | Appointment of Mr Damien Ponweera as a director on 1 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from 32-38 Leman Street London E1 8EW England to 25 Luke Street London EC2A 4DS on 11 March 2022 | |
15 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
08 Oct 2021 | MR04 | Satisfaction of charge 092787680003 in full | |
10 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
07 Jul 2020 | AP01 | Appointment of Mr Jonathan David Bevan as a director on 1 June 2020 | |
10 Jan 2020 | MR04 | Satisfaction of charge 092787680001 in full | |
10 Jan 2020 | MR04 | Satisfaction of charge 092787680002 in full | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |