SPACY LTD

38 Fairfax Road, London, N8 0NG, United Kingdom
StatusACTIVE
Company No.08539452
CategoryPrivate Limited Company
Incorporated22 May 2013
Age11 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

SPACY LTD is an active private limited company with number 08539452. It was incorporated 11 years, 1 month, 13 days ago, on 22 May 2013. The company address is 38 Fairfax Road, London, N8 0NG, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 27 Jun 2024

Action Date: 11 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-11

Psc name: Ms Justina Valuzyte

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2023

Action Date: 11 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-11

Psc name: Ms Justina Valuzyte

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2023

Action Date: 11 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-11

Officer name: Ms Justina Valužytė

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2023

Action Date: 11 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-11

Officer name: Ms Justina Valužytė

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2023

Action Date: 11 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-11

Old address: 16 Pennington Grove Leeds West Yorkshire LS6 2JL United Kingdom

New address: 38 Fairfax Road London N8 0NG

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 11 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-11

Psc name: Ms Justina Valuzyte

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2022

Action Date: 11 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-11

Officer name: Ms Justina Valužytė

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2022

Action Date: 12 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-12

Old address: 16 Pennington Grove Pennington Grove Leeds West Yorkshire LS6 2JL United Kingdom

New address: 16 Pennington Grove Leeds West Yorkshire LS6 2JL

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2022

Action Date: 11 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-11

Officer name: Ms Justina Valužytė

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2022

Action Date: 12 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-12

Old address: 12 Willington Court 8 Mandeville Street London E5 0DQ England

New address: 16 Pennington Grove Pennington Grove Leeds West Yorkshire LS6 2JL

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2017

Action Date: 25 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Justina Valuzyte

Notification date: 2017-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-11

Old address: 154 Flat 12 Lever Street London EC1V 8BG

New address: 12 Willington Court 8 Mandeville Street London E50DQ

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-29

Officer name: Ms Justina Valužytė

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-29

Officer name: Ms Justina Valužytė

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Ms Justė Valužytė

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonas Zilys

Termination date: 2015-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Justė Valužytė

Appointment date: 2015-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gintaras Kosinskas

Termination date: 2015-02-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gintaras Kosinskas

Appointment date: 2014-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justina Valuzyte

Termination date: 2014-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

Old address: 154 Flat 12 Lever Street London EC1V 8BG United Kingdom

New address: 154 Flat 12 Lever Street London EC1V 8BG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

Old address: 45 Paton Street Leicester LE3 0BE

New address: 154 Flat 12 Lever Street London EC1V 8BG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Justina Valuzyte

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lukas Smicys

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonas Zilys

Documents

View document PDF

Termination director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonas Zilys

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Mr Lukas Zilys

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lukas Zilys

Documents

View document PDF

Incorporation company

Date: 22 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVA INSPIRATIONS LIMITED

5 RYTON CLOSE,LUTON,LU1 5SR

Number:07288758
Status:ACTIVE
Category:Private Limited Company

BOXLEY ORIGINAL LTD

103 IVANHOE ROAD,LONDON,SE5 8DJ

Number:11897037
Status:ACTIVE
Category:Private Limited Company

DAVE 66 LIMITED

26 APPLECROSS GROVE,BILLINGHAM,TS22 5FF

Number:06967999
Status:ACTIVE
Category:Private Limited Company

DEEP ROBOTICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07405607
Status:ACTIVE
Category:Private Limited Company

DELPHIC COMPUTER SERVICES LIMITED

WHITE HOUSE,HEREFORDSHIRE,HR1 3PB

Number:02590021
Status:ACTIVE
Category:Private Limited Company

FGB REAL ESTATE LIMITED

C/O LANGTONS, THE PLAZA,LIVERPOOL,L3 9QJ

Number:10203350
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source