2nd Floor, Unit 11a
London
N4 1TJ
Director Name | Mr Henry Coutinho-Mason |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2010(same day as company formation) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11a London N4 1TJ |
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | 3space 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,916 |
Cash | £11,913 |
Current Liabilities | £24,644 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
8 July 2023 | Confirmation statement made on 24 June 2023 with updates (4 pages) |
26 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 January 2023 | Change of details for 3Space as a person with significant control on 4 January 2023 (2 pages) |
5 January 2023 | Director's details changed for Mr Henry Coutinho-Mason on 4 January 2023 (2 pages) |
4 January 2023 | Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 4 January 2023 (1 page) |
4 July 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
7 July 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
30 June 2021 | Director's details changed for Mr Henry Harradine Mason on 1 December 2020 (2 pages) |
25 March 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
13 August 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
2 July 2019 | Change of details for 3Space as a person with significant control on 24 June 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Henry Harradine Mason on 24 June 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Henry Harradine Mason on 24 June 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
19 April 2018 | Registered office address changed from 1st Floor, 136-144 Golders Green Road London NW11 8HB England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ on 19 April 2018 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 July 2017 | Notification of 3Space as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of 3Space as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Director's details changed for Mr Henry Harradine Mason on 25 June 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
9 July 2017 | Director's details changed for Mr Henry Harradine Mason on 25 June 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 October 2015 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 1st Floor, 136-144 Golders Green Road London NW11 8HB on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 1st Floor, 136-144 Golders Green Road London NW11 8HB on 27 October 2015 (1 page) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 January 2014 | Full accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (9 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Director's details changed for Mr Henry Mason on 11 June 2013 (2 pages) |
25 June 2013 | Director's details changed for Mr Henry Mason on 11 June 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Henry Mason on 21 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr Henry Mason on 21 December 2012 (2 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Mr Henry Mason on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Henry Mason on 23 April 2012 (2 pages) |
11 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
11 January 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 September 2011 | Registered office address changed from Unit 6 Reflection House 112a Cheshire Street London E2 6HE England on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Unit 6 Reflection House 112a Cheshire Street London E2 6HE England on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from Unit 6 Reflection House 112a Cheshire Street London E2 6HE England on 9 September 2011 (1 page) |
25 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
25 August 2011 | Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Company name changed community property solutions LTD\certificate issued on 28/09/10
|
28 September 2010 | Company name changed community property solutions LTD\certificate issued on 28/09/10
|
2 July 2010 | Incorporation (22 pages) |
2 July 2010 | Incorporation (22 pages) |