Advanced company searchLink opens in new window

SPECTACULAR SPACES LTD

Company number 10079203

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)
21 Jan 2025 TM01 Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with updates
20 Jun 2024 AP01 Appointment of Mr Neville Taylor as a director on 19 June 2024
20 Jun 2024 PSC02 Notification of Namare Grp Ltd as a person with significant control on 19 June 2024
20 Jun 2024 AD01 Registered office address changed from The Stables Dovecote Court Potters Marston Leicester LE9 3JR England to Somerset House, D-F York Road Wetherby LS22 7SU on 20 June 2024
20 Jun 2024 TM01 Termination of appointment of Adrian John Knight as a director on 19 June 2024
20 Jun 2024 PSC07 Cessation of Spectacular Group Ltd as a person with significant control on 19 June 2024
08 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Jun 2023 AD01 Registered office address changed from Chiltern House 45 Station Road Henley on Thames RG9 1AT England to The Stables Dovecote Court Potters Marston Leicester LE9 3JR on 12 June 2023
20 Apr 2023 PSC07 Cessation of Adrian John Knight as a person with significant control on 20 April 2023
20 Apr 2023 PSC02 Notification of Spectacular Group Ltd as a person with significant control on 20 April 2023
17 Mar 2023 PSC04 Change of details for Mr Adrian John Knight as a person with significant control on 28 July 2022
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
17 Mar 2023 CH01 Director's details changed for Mr Adrian John Knight on 28 July 2022
03 Mar 2023 CERTNM Company name changed knight services group LTD\certificate issued on 03/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
14 Nov 2022 TM01 Termination of appointment of Bradley Hammond as a director on 31 July 2022
29 Jul 2022 CERTNM Company name changed knight franchise group LTD\certificate issued on 29/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-28
28 Jul 2022 AD01 Registered office address changed from Merlin House Brunel Road Theale Reading RG7 4AB England to Chiltern House 45 Station Road Henley on Thames RG9 1AT on 28 July 2022
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
26 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
12 Mar 2022 AD01 Registered office address changed from Spaces, Waterside Drive Arlington Business Park Theale Reading RG7 4SA England to Merlin House Brunel Road Theale Reading RG7 4AB on 12 March 2022
08 Oct 2021 AAMD Amended micro company accounts made up to 30 September 2020