Total Documents | 73 |
---|
Total Pages | 319 |
---|
21 May 2023 | Confirmation statement made on 12 May 2023 with no updates |
---|---|
2 May 2023 | Micro company accounts made up to 31 January 2023 |
19 October 2022 | Micro company accounts made up to 31 January 2022 |
19 May 2022 | Confirmation statement made on 12 May 2022 with no updates |
3 December 2021 | Company name changed m&s morespace LIMITED\certificate issued on 03/12/21
|
27 October 2021 | Micro company accounts made up to 31 January 2021 |
21 June 2021 | Confirmation statement made on 12 May 2021 with no updates |
25 January 2021 | Micro company accounts made up to 31 January 2020 |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates |
12 May 2020 | Notification of Sasson Rajwan as a person with significant control on 12 May 2020 |
12 May 2020 | Termination of appointment of Calanit Shoshan as a director on 12 May 2020 |
12 May 2020 | Appointment of Mr Sasson Rajwan as a director on 12 May 2020 |
12 May 2020 | Cessation of Calanit Shoshan as a person with significant control on 12 May 2020 |
28 October 2019 | Micro company accounts made up to 31 January 2019 |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates |
8 October 2018 | Micro company accounts made up to 31 January 2018 |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates |
5 July 2017 | Micro company accounts made up to 31 January 2017 |
5 July 2017 | Micro company accounts made up to 31 January 2017 |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates |
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 |
9 February 2015 | Termination of appointment of Solomon Ben-Atar as a director on 30 June 2014 |
9 February 2015 | Termination of appointment of Solomon Ben-Atar as a director on 30 June 2014 |
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 |
23 July 2014 | Total exemption small company accounts made up to 31 January 2014 |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
11 October 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 |
10 July 2012 | Total exemption small company accounts made up to 31 January 2012 |
29 March 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA United Kingdom on 29 March 2012 |
29 March 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA United Kingdom on 29 March 2012 |
15 March 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 |
15 March 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 |
2 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders |
2 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders |
2 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders |
16 March 2011 | Termination of appointment of Lior Michelle Rajwan as a director |
16 March 2011 | Appointment of Ms Calanit Shoshan as a director |
16 March 2011 | Termination of appointment of Lior Michelle Rajwan as a director |
16 March 2011 | Appointment of Ms Calanit Shoshan as a director |
9 November 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
9 November 2010 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2010 |
9 November 2010 | Appointment of Lior Michelle Rajwan as a director |
9 November 2010 | Appointment of Solomon Ben-Atar as a director |
9 November 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
9 November 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
9 November 2010 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2010 |
9 November 2010 | Termination of appointment of John Jeremy Arthur Cowdry as a director |
9 November 2010 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 November 2010 |
9 November 2010 | Appointment of Solomon Ben-Atar as a director |
9 November 2010 | Appointment of Lior Michelle Rajwan as a director |
8 October 2010 | Incorporation |
8 October 2010 | Incorporation |