Advanced company searchLink opens in new window

TECHSPACE CML LIMITED

Company number 09278768

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)
29 Oct 2019 MR01 Registration of charge 092787680003, created on 23 October 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
05 Sep 2019 MR01 Registration of charge 092787680002, created on 28 August 2019
24 Jun 2019 AP01 Appointment of Mr Robert David Stevenson as a director on 18 June 2019
07 Jun 2019 TM01 Termination of appointment of David Peter Galsworthy as a director on 23 May 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 PSC05 Change of details for Techspace Property Group Limited as a person with significant control on 1 August 2017
24 Oct 2018 PSC05 Change of details for Techspace Property Group Limited as a person with significant control on 24 October 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
21 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Mar 2017 MR01 Registration of charge 092787680001, created on 13 March 2017
07 Feb 2017 CH01 Director's details changed for Mr David Peter Galsworthy on 7 February 2017
07 Feb 2017 AD01 Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 32-38 Leman Street London E1 8EW on 7 February 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
18 May 2016 AD01 Registered office address changed from Berkshire House 252-256 Kings Road Reading RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Nov 2015 CH01 Director's details changed for Mr Alexander Charles Marten Rabarts on 27 November 2015
27 Nov 2015 CH01 Director's details changed for Mr David Peter Galsworthy on 27 November 2015
18 Nov 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 March 2015
13 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
18 Feb 2015 AP01 Appointment of Mr Alexander Charles Marten Rabarts as a director on 18 February 2015
13 Nov 2014 AD01 Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading RG1 4HP United Kingdom to Berkshire House 252-256 Kings Road Reading RG1 4HP on 13 November 2014