UNIQUE SPACE HOMES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-04 View Report
Accounts. Accounts type total exemption full. 2023-04-21 View Report
Address. New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change date: 2022-10-04. Old address: 20a the Mall Ealing London W5 2PJ United Kingdom. 2022-10-04 View Report
Officers. Change date: 2022-10-04. Officer name: Mr John Michael Barrett. 2022-10-04 View Report
Persons with significant control. Psc name: Mr John Michael Barrett. Change date: 2022-10-04. 2022-10-04 View Report
Officers. Change date: 2022-10-04. Officer name: Mrs Lisa Marie Barrett. 2022-10-04 View Report
Persons with significant control. Change date: 2022-10-04. Psc name: Mrs Lisa Marie Barrett. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Gazette. Gazette filings brought up to date. 2021-11-18 View Report
Confirmation statement. Statement with no updates. 2021-11-17 View Report
Gazette. Gazette notice compulsory. 2021-11-09 View Report
Accounts. Accounts type total exemption full. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2020-10-21 View Report
Accounts. Accounts type total exemption full. 2020-05-30 View Report
Confirmation statement. Statement with updates. 2019-08-29 View Report
Accounts. Accounts type total exemption full. 2019-06-21 View Report
Confirmation statement. Statement with updates. 2018-08-20 View Report
Accounts. Accounts type total exemption full. 2018-05-30 View Report
Persons with significant control. Psc name: Mr John Michael Barrett. Change date: 2018-02-14. 2018-02-16 View Report
Address. Old address: Proaccounts Uk Trident Business Centre 89 Bickersteth Road Unit M228 London SW17 9SH. Change date: 2018-02-16. New address: 20a the Mall Ealing London W5 2PJ. 2018-02-16 View Report
Persons with significant control. Psc name: Mrs Lisa Marie Barrett. Change date: 2018-02-14. 2018-02-16 View Report
Officers. Officer name: Mr John Michael Barrett. Change date: 2018-02-14. 2018-02-15 View Report
Officers. Officer name: Mrs Lisa Marie Barrett. Change date: 2018-02-14. 2018-02-15 View Report
Persons with significant control. Change date: 2018-02-14. Psc name: Mrs Lisa Marie Barrett. 2018-02-15 View Report
Officers. Change date: 2018-02-14. Officer name: Mrs Lisa Marie Barrett. 2018-02-15 View Report
Persons with significant control. Change date: 2018-02-14. Psc name: Mr John Michael Barrett. 2018-02-15 View Report
Officers. Change date: 2018-02-14. Officer name: Mr John Michael Barrett. 2018-02-15 View Report
Confirmation statement. Statement with updates. 2018-02-13 View Report
Gazette. Gazette filings brought up to date. 2017-11-18 View Report
Gazette. Gazette notice compulsory. 2017-11-07 View Report
Accounts. Accounts type total exemption small. 2017-05-27 View Report
Confirmation statement. Statement with updates. 2016-09-02 View Report
Accounts. Accounts type dormant. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Accounts. Accounts type dormant. 2015-05-27 View Report
Gazette. Gazette filings brought up to date. 2014-12-23 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Gazette. Gazette notice compulsary. 2014-12-16 View Report
Accounts. Accounts type dormant. 2014-05-21 View Report
Address. Old address: , Unit M228 Trident Business Centre 89 Bickersteth Road, Tooting, London, SW17 9SH, United Kingdom. Change date: 2013-12-19. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Accounts. Accounts type dormant. 2013-06-10 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Accounts type dormant. 2012-05-08 View Report
Annual return. With made up date full list shareholders. 2011-10-21 View Report
Address. Old address: , Trident Business Centre 89 Bickersteth Road, Unit M228, Tooting, London, SW17 9SH, United Kingdom. Change date: 2011-09-26. 2011-09-26 View Report
Address. Change date: 2011-06-15. Old address: , 786 London Road, Thornton Heath, CR7 6JB, England. 2011-06-15 View Report
Incorporation. Incorporation company. 2010-08-05 View Report