|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 28 February 2026 with no updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 29 February 2024 with no updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Change of details for Cospace Group Limited as a person with significant control on 26 April 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Registered office address changed from Co-Space Broad Street Mall Reading RG1 7QE England to 25 Town Square Stevenage SG1 1BP on 26 April 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Registered office address changed from 3 Liskeard Gardens London SE3 0PE England to Co-Space Broad Street Mall Reading RG1 7QE on 6 April 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
05 Oct 2021
|
05 Oct 2021
Change of details for Cospace Group Limited as a person with significant control on 5 October 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Previous accounting period shortened from 31 March 2021 to 31 December 2020
|
|
|
06 Jan 2021
|
06 Jan 2021
Registered office address changed from Co-Space Reading, Unit 20/Quadrant House Broad Street Mall Reading RG1 7QE England to 3 Liskeard Gardens London SE3 0PE on 6 January 2021
|
|
|
26 Oct 2020
|
26 Oct 2020
Registered office address changed from 5 Silver Street, First Floor Silver Street (The Co-Creative) Lincoln LN2 1DY England to Co-Space Reading, Unit 20/Quadrant House Broad Street Mall Reading RG1 7QE on 26 October 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Director's details changed for Mr William David Stokes on 2 October 2020
|
|
|
07 Jul 2020
|
07 Jul 2020
Director's details changed for Mr William David Stokes on 30 June 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Registered office address changed from 56 Blackfriars Road Lincoln LN2 4WS England to 5 Silver Street, First Floor Silver Street (The Co-Creative) Lincoln LN2 1DY on 21 June 2019
|
|
|
24 May 2019
|
24 May 2019
Registered office address changed from 56 Blackfriers Road Blackfriars Road Lincoln LN2 4WS United Kingdom to 56 Blackfriars Road Lincoln LN2 4WS on 24 May 2019
|
|
|
01 Mar 2019
|
01 Mar 2019
Incorporation
|