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)
11 Aug 2021 TM01 Termination of appointment of Thomas Matthew Watson as a director on 30 June 2021
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 331.96127
24 Feb 2021 AA Total exemption full accounts made up to 31 October 2020
23 Oct 2020 CH01 Director's details changed for Mr Thomas Matthew Watson on 23 October 2020
23 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
19 May 2020 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 329.08475
16 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
24 Dec 2019 MR01 Registration of charge 087391170001, created on 19 December 2019
08 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
13 Jun 2019 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
13 Jun 2019 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
12 Jun 2019 AP04 Appointment of Ohs Secretaries Limited as a secretary on 27 November 2018
10 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 326.67654
18 Apr 2019 AD01 Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 18 April 2019
20 Mar 2019 PSC08 Notification of a person with significant control statement
03 Jan 2019 AP01 Appointment of Mr Carl Stefan Uminski as a director on 27 November 2018
03 Jan 2019 TM01 Termination of appointment of Faisal Shahid Butt as a director on 27 November 2018
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 325.94644
11 Dec 2018 SH08 Change of share class name or designation
11 Dec 2018 SH02 Sub-division of shares on 27 November 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 27/11/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with updates
21 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017