Advanced company searchLink opens in new window

SCHOOL SPACE LIMITED

Company number 10257561

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)
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
08 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 21 December 2020
08 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 21 December 2021
08 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 21 December 2022
07 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2016
  • GBP 100
04 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 Jan 2023 CS01 21/12/22 Statement of Capital gbp 156.9828
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/06/2023.
12 Jan 2023 CH01 Director's details changed for Ms. Jemma Anne Phibbs on 21 December 2022
12 Jan 2023 PSC04 Change of details for Miss Jemma Anne Phibbs as a person with significant control on 21 December 2022
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
04 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/06/2023.
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 156.9828
17 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2018
  • GBP 152.3379
14 Dec 2021 SH02 Sub-division of shares on 29 May 2018
19 Nov 2021 MR01 Registration of charge 102575610001, created on 17 November 2021
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 Apr 2021 PSC04 Change of details for Mr James Owen Lloyd as a person with significant control on 19 April 2021
03 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 08/06/2023.
16 Dec 2020 CH01 Director's details changed for Mr James Owen Lloyd on 4 December 2020
16 Dec 2020 AD01 Registered office address changed from 45 Flanders Close Bicester OX26 6FY England to 25 Albany Road Windsor SL4 1HL on 16 December 2020
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
06 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
03 Jan 2020 PSC04 Change of details for Mr James Owen Lloyd as a person with significant control on 21 December 2019
03 Jan 2020 CH01 Director's details changed for Mr James Owen Lloyd on 21 December 2019
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued