Advanced company searchLink opens in new window

SPAICE LIMITED

Company number 11019414

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)
09 Jan 2025 CH01 Director's details changed for Mr Vipul Arvind Patel on 1 January 2025
24 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
02 Aug 2024 AD01 Registered office address changed from The Gallery Kings Wharf Exeter Devon EX2 4AN England to The Gallery Kings Wharf the Quay Exeter Devon EX2 4AN on 2 August 2024
02 Aug 2024 AD01 Registered office address changed from The Mount 72 Paris Street Exeter Devon EX1 2JY England to The Gallery Kings Wharf Exeter Devon EX2 4AN on 2 August 2024
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
27 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 545,700
27 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 545,700
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 17 October 2020
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 17 October 2018
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 513,902
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 513,902
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 545,700
10 Mar 2023 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 513,902
10 Mar 2023 CH01 Director's details changed for Dr Elaine Anne Gallagher on 10 March 2023
09 Mar 2023 CH01 Director's details changed for Mr Vipul Arvind Patel on 18 April 2022
02 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
30 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
12 Apr 2022 PSC04 Change of details for Mr Vipul Arvind Patel as a person with significant control on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from Broadwalk House Southernhay West Exeter Devon EX1 1TS England to The Mount 72 Paris Street Exeter Devon EX1 2JY on 12 April 2022
23 Dec 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Broadwalk House Southernhay West Exeter Devon EX1 1TS on 23 December 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
01 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
04 Jun 2021 AA Total exemption full accounts made up to 31 October 2019