This company is commonly known as Instant Office Space Limited. The company was founded 24 years ago and was given the registration number 03860748. The firm's registered office is in HIGH WYCOMBE. You can find them at Victoria House 28-32, Desborough Street, High Wycombe, Buckinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | INSTANT OFFICE SPACE LIMITED |
---|---|---|
Company Number | : | 03860748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria House 28-32, Desborough Street, High Wycombe, Buckinghamshire, HP11 2NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oak Croft, Oxford Road, Gerrards Cross, England, SL9 7DJ | Secretary | 01 June 2001 | Active |
Oak Croft, Oxford Road, Gerrards Cross, England, SL9 7DJ | Director | 22 December 2000 | Active |
17 Church Street, Moulton, Northampton, NN3 7SP | Secretary | 02 February 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 18 October 1999 | Active |
6 Herlwyn Avenue, Ruislip, HA4 6HD | Director | 01 February 2004 | Active |
59 Ashburnham Road, London, NW10 5SA | Director | 14 February 2002 | Active |
The Old Mill House, Sherington, Newport Pagnell, MK16 9JA | Director | 01 June 2001 | Active |
Flat 45, 199 Old Marylebone Road, London, NW1 5QR | Director | 02 February 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 18 October 1999 | Active |
Mr Jesper Andersen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak Croft, Oxford Road, Gerrards Cross, England, SL9 7DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2015-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Officers | Change person secretary company with change date. | Download |
2015-11-26 | Officers | Change person director company with change date. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-01 | Accounts | Change account reference date company current shortened. | Download |
2014-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.