- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
29 Nov 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
21 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 |