- Company Overview for MAIDA VALE SPACES (UK) LTD (10474506)
- Filing history for MAIDA VALE SPACES (UK) LTD (10474506)
- People for MAIDA VALE SPACES (UK) LTD (10474506)
- More for MAIDA VALE SPACES (UK) LTD (10474506)
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 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
14 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 May 2024 | MA | Memorandum and Articles of Association | |
13 May 2024 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
29 Sep 2022 | PSC08 | Notification of a person with significant control statement | |
29 Sep 2022 | PSC07 | Cessation of Re Capital Holdings Ltd as a person with significant control on 9 September 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Aug 2022 | PSC02 | Notification of Re Capital Holdings Ltd as a person with significant control on 28 May 2021 | |
24 Aug 2022 | PSC07 | Cessation of Clifford Young Warren as a person with significant control on 28 May 2021 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 May 2022 | AD01 | Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 13 May 2022 | |
17 Mar 2022 | AD01 | Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
29 Apr 2021 | PSC01 | Notification of Clifford Young Warren as a person with significant control on 30 March 2021 | |
29 Apr 2021 | PSC09 | Withdrawal of a person with significant control statement on 29 April 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Tatiana Raquel Pereira Da Rocha E Silva as a director on 21 January 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
04 Nov 2019 | TM01 | Termination of appointment of Kyriakos Hadjisoteris as a director on 31 October 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom to 17 Portland Place London W1B 1PU on 1 November 2019 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 |