- Company Overview for SPACIOUS LTD (08739117)
- Filing history for SPACIOUS LTD (08739117)
- People for SPACIOUS LTD (08739117)
- Charges for SPACIOUS LTD (08739117)
- Registers for SPACIOUS LTD (08739117)
- More for SPACIOUS LTD (08739117)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2025 | PSC02 | Notification of Yardi Systems Limited as a person with significant control on 30 December 2024 | |
13 Jan 2025 | AD02 | Register inspection address has been changed from C/O M Group (Peter Smith) C9 Glyme Court Oxford Office Village, Langford Lane Kidlington Oxford OX5 1LQ England to C/O M Group (Peter Smith), C9 Glyme Court Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ | |
10 Jan 2025 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2025 | |
10 Jan 2025 | AD02 | Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to C/O M Group (Peter Smith) C9 Glyme Court Oxford Office Village, Langford Lane Kidlington Oxford OX5 1LQ | |
06 Jan 2025 | CH01 | Director's details changed for Ms Anant Madhukar Yardi on 30 December 2024 | |
06 Jan 2025 | AP01 | Appointment of Mr Neal Michael Gemassmer as a director on 30 December 2024 | |
06 Jan 2025 | AP01 | Appointment of Mr Arnold Evan Brier as a director on 30 December 2024 | |
06 Jan 2025 | AP01 | Appointment of Ms Anant Madhukar Yardi as a director on 30 December 2024 | |
03 Jan 2025 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary on 30 December 2024 | |
03 Jan 2025 | TM01 | Termination of appointment of Aaron Ross as a director on 30 December 2024 | |
03 Jan 2025 | TM01 | Termination of appointment of Hugo Miguel Goncalves Conceicao Silva as a director on 30 December 2024 | |
03 Jan 2025 | TM01 | Termination of appointment of David Alexander Mechaneck Anderson as a director on 30 December 2024 | |
03 Jan 2025 | TM01 | Termination of appointment of Tushar Agarwal as a director on 30 December 2024 | |
03 Jan 2025 | MR04 | Satisfaction of charge 087391170001 in full | |
10 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 9 September 2024
|
|
28 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
03 Sep 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 March 2024
|
|
26 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 Mar 2024 | AD01 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 9 March 2024 | |
01 Nov 2023 | CS01 | Confirmation statement made on 18 October 2023 with updates | |
25 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 31 August 2023
|
|
05 May 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 March 2023
|
|
25 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 10 March 2023
|
|
20 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 22 December 2022
|