Advanced company searchLink opens in new window

SPOKE WORLD LTD

Company number 11946618

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 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 14 April 2020
09 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 November 2019
  • GBP 100
19 May 2021 CS01 14/04/21 Statement of Capital gbp 116095
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/07/21
19 May 2021 CH01 Director's details changed for Miss Ariana Helen Alexander-Sefre on 19 May 2021
18 May 2021 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 115.995
15 Apr 2021 AA Micro company accounts made up to 30 April 2020
03 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jun 2020 MA Memorandum and Articles of Association
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11
01 May 2020 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 99.9
30 Apr 2020 AP01 Appointment of Mr Michael Robert Maher as a director on 1 April 2020
30 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/07/21
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 99.9
  • ANNOTATION Clarification a second filed SH01 was registered on 09/07/21
15 Apr 2020 AD01 Registered office address changed from X+Why 20-30 Whitechapel Rd Shadwell London London E1 1EW England to Stanley Villa 1a Kenmure Road London England E8 1JU on 15 April 2020
29 Oct 2019 SH20 Statement by Directors
29 Oct 2019 SH19 Statement of capital on 29 October 2019
  • GBP 0.01
29 Oct 2019 CAP-SS Solvency Statement dated 25/10/19
29 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 May 2019 AD01 Registered office address changed from 12 Sunnymede Chigwell IG7 6ES England to X+Why 20-30 Whitechapel Rd Shadwell London London E1 1EW on 6 May 2019
15 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-15
  • GBP 9,400