Advanced company searchLink opens in new window

STRESS-SPACE LTD.

Company number 10680135

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)
23 Oct 2024 SH06 Cancellation of shares. Statement of capital on 24 September 2024
  • GBP 67.00
23 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc - confirmation received that approprite duty has been paid on this repurchased
01 Oct 2024 PSC07 Cessation of Peter John Bouchard as a person with significant control on 24 September 2024
01 Oct 2024 TM01 Termination of appointment of Peter John Bouchard as a director on 24 September 2024
21 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
17 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
09 Feb 2024 CH01 Director's details changed for Dr Foroogh Hosseinzadh Torknezhad on 1 January 2023
09 Feb 2024 CH01 Director's details changed for Dr Sanjooram Paddea on 1 January 2023
09 Feb 2024 PSC04 Change of details for Dr Sanjooram Paddea as a person with significant control on 1 January 2023
09 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
30 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
07 Nov 2022 AD01 Registered office address changed from 24 Damselfly Road Northampton NN4 9ES England to 1 Stairs Lane Steeple Claydon Buckingham MK18 2RA on 7 November 2022
25 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
26 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
12 Apr 2021 AP01 Appointment of Mr John Michael Deriaz as a director on 13 December 2020
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
13 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
16 Aug 2019 PSC01 Notification of Foroogh Hosseinzadh Torknezhad as a person with significant control on 13 June 2019
16 Aug 2019 PSC01 Notification of Sanjooram Paddea as a person with significant control on 13 June 2019
18 Jul 2019 AA Micro company accounts made up to 31 March 2019
30 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates