About

Registered Number: 05820997
Date of Incorporation: 18/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Midas House, Pynes Hill, Exeter, Devon, EX2 5WS

 

Based in Exeter in Devon, Mi-space Living Ltd was founded on 18 May 2006, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
READY, Michael James 01 July 2019 - 1
ROGERSON, Duncan Fraser 04 January 2011 01 July 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 12 June 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 04 November 2019
AP03 - Appointment of secretary 10 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
TM02 - Termination of appointment of secretary 10 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 10 October 2017
AP01 - Appointment of director 12 June 2017
CS01 - N/A 19 May 2017
RESOLUTIONS - N/A 13 April 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 01 June 2011
AP03 - Appointment of secretary 11 January 2011
AP01 - Appointment of director 11 January 2011
TM02 - Termination of appointment of secretary 10 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
363a - Annual Return 05 June 2007
225 - Change of Accounting Reference Date 22 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
NEWINC - New incorporation documents 18 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.