Advanced company searchLink opens in new window

SPACE-IZ LTD

Company number 12709068

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)
25 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2024 AA Total exemption full accounts made up to 31 July 2023
16 Apr 2024 PSC01 Notification of Venkatesh Krishna Murthy as a person with significant control on 5 November 2020
20 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
15 Sep 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Level 39 One Canada Square Canary Wharf London E14 5AB on 15 September 2023
26 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
26 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
23 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • GBP 214.02
14 Apr 2022 PSC01 Notification of Haroon Ul Rashid as a person with significant control on 28 February 2022
14 Apr 2022 PSC07 Cessation of Taam Holdings (Uk) Ltd as a person with significant control on 28 February 2022
29 Mar 2022 AA Micro company accounts made up to 31 July 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 202.02
28 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
08 Sep 2021 SH08 Change of share class name or designation
08 Sep 2021 MA Memorandum and Articles of Association
08 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 200
26 Aug 2021 SH02 Sub-division of shares on 5 November 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 Aug 2020 AP01 Appointment of Mr Venkatesh Krishna Murthy as a director on 22 August 2020
01 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-01
  • GBP 100