- Company Overview for SPAICE LIMITED (11019414)
- Filing history for SPAICE LIMITED (11019414)
- People for SPAICE LIMITED (11019414)
- More for SPAICE LIMITED (11019414)
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
|
|
27 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 1 October 2023
|
|
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
|
|
10 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 10 December 2019
|
|
10 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 31 October 2022
|
|
10 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 18 October 2017
|
|
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 |