Advanced company searchLink opens in new window

KENTISH TOWN SPACES (UK) 2 LTD

Company number 10817632

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)
19 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with no updates
09 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
15 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 AA Total exemption full accounts made up to 31 December 2020
26 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 26 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
20 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
16 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 August 2017
  • GBP 675,000
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 13 December 2020 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 13 December 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
05 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2018 CH01 Director's details changed for Mrs Tatiana Raquel Pereira Da Rochae Silva on 7 December 2018
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 August 2017
  • GBP 674,998
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/21
19 Dec 2018 AP01 Appointment of Mr Kyriakos Hadjisoteris as a director on 7 December 2018
19 Dec 2018 AP01 Appointment of Mrs Tatiana Raquel Pereira Da Rochae Silva as a director on 7 December 2018
19 Dec 2018 TM01 Termination of appointment of Dave John Elzas as a director on 7 December 2018
19 Dec 2018 TM01 Termination of appointment of Marco Rapaglia as a director on 7 December 2018