Advanced company searchLink opens in new window

SPACIOUS LTD

Company number 08739117

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 564.35797
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
  • GBP 564.08276
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
  • GBP 561.37909
  • ANNOTATION Clarification a second filed SH01 was filed on 03/09/24
05 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2023
  • GBP 535.45847
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 542.38865
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/23
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
  • GBP 534.68845