Advanced company searchLink opens in new window

GOSPACE AI LIMITED

Company number 09096842

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 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 May 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 14,466.84
04 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created 04/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2020 MA Memorandum and Articles of Association
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with updates
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 2 June 2020
  • GBP 13,472.07
07 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Nov 2019 CS01 Confirmation statement made on 19 September 2019 with updates
25 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2019 AP01 Appointment of Mr Carl Meyer as a director on 4 July 2019
12 Jul 2019 AP01 Appointment of Mr Andrew Robertson as a director on 4 July 2019
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 9 July 2019
  • GBP 12,894.7
06 Jun 2019 SH02 Sub-division of shares on 12 May 2019
05 Jun 2019 MA Memorandum and Articles of Association
05 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-13
13 May 2019 RP04CS01 Second filing of Confirmation Statement dated 01/08/2016
09 May 2019 PSC04 Change of details for a person with significant control
08 May 2019 PSC07 Cessation of Bruce Fraser Davison as a person with significant control on 15 June 2016
07 May 2019 PSC01 Notification of Bruce Fraser Davison as a person with significant control on 6 April 2016
01 May 2019 AD01 Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 1 May 2019
01 May 2019 AP04 Appointment of Ohs Secretaries Limited as a secretary on 1 May 2019
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 7 March 2019
  • GBP 11,250