Advanced company searchLink opens in new window

SPACETHREETWO LTD

Company number 12567562

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Nov 2024 CS01 Confirmation statement made on 28 November 2024 with updates
27 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2024 SH01 Statement of capital following an allotment of shares on 5 October 2024
  • GBP 1.7768
22 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
06 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 1.72478
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
03 May 2023 AD01 Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 3 May 2023
13 Mar 2023 MA Memorandum and Articles of Association
13 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 1.64267
05 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 1.52009
28 Apr 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2022 PSC04 Change of details for Mr Jonathan Emmanuel David Dweck as a person with significant control on 29 March 2022
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 1.48185
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 1.3295
21 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2021 AP01 Appointment of Mr Jonathan Keith Lomas as a director on 20 October 2021