Advanced company searchLink opens in new window

SPICA TECHNOLOGIES LTD

Company number 09276549

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)
14 Oct 2016 AP01 Appointment of Mr Jordan Oliver Luke Ambrose as a director on 21 July 2016
27 Sep 2016 SH02 Sub-division of shares on 21 July 2016
23 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivison 21/07/2016
  • RES12 ‐ Resolution of varying share rights or name
18 Jul 2016 AA Micro company accounts made up to 31 December 2015
01 Jun 2016 AD01 Registered office address changed from Faraday Wharf Innovation Birmingham Campus Holt Street Birmingham B7 4BB to 2.07 Icentrum Innovation Birmingham Campus Holt Street Birmingham B7 4BP on 1 June 2016
23 Dec 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
11 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 150
11 Nov 2015 CH01 Director's details changed for Mr Benjamin David Williams on 11 November 2015
11 Nov 2015 CH01 Director's details changed for Mr Paul David Collins on 11 November 2015
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 May 2015 AP01 Appointment of Mr Timothy John Streather as a director on 29 April 2015
13 May 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 150
12 May 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 100
27 Feb 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Faraday Wharf Innovation Birmingham Campus Holt Street Birmingham B7 4BB on 27 February 2015
04 Feb 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 4 February 2015
23 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted