Advanced company searchLink opens in new window

SPOT-TECHNOLOGIES LIMITED

Company number 14628478

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)
30 Jan 2025 CS01 Confirmation statement made on 30 January 2025 with updates
28 Jan 2025 SH01 Statement of capital following an allotment of shares on 13 November 2024
  • GBP 6.828398
15 Jan 2025 AA Total exemption full accounts made up to 31 December 2024
11 Nov 2024 SH01 Statement of capital following an allotment of shares on 1 November 2024
  • GBP 6.764811
06 Nov 2024 SH02 Sub-division of shares on 9 October 2024
05 Nov 2024 SH10 Particulars of variation of rights attached to shares
05 Nov 2024 AP01 Appointment of Ms Nare Vardanyan as a director on 21 October 2024
05 Nov 2024 SH01 Statement of capital following an allotment of shares on 9 October 2024
  • GBP 5.25464
21 Oct 2024 MA Memorandum and Articles of Association
21 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares 09/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2024 PSC07 Cessation of Goncalo Filipe Lourenco Ferreira as a person with significant control on 19 June 2023
15 Oct 2024 PSC07 Cessation of Miguel Borges Ribeiro as a person with significant control on 19 June 2023
15 Oct 2024 PSC01 Notification of Goncalo Filipe Lourenco Ferreira as a person with significant control on 31 January 2023
15 Oct 2024 PSC01 Notification of Miguel Borges Ribeiro as a person with significant control on 31 January 2023
15 Oct 2024 PSC01 Notification of Joao Pedro De Barros Gomes Cruz Almeida as a person with significant control on 31 January 2023
15 Oct 2024 PSC09 Withdrawal of a person with significant control statement on 15 October 2024
11 Oct 2024 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
04 Oct 2024 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
03 Oct 2024 AP04 Appointment of Ohs Secretaries Limited as a secretary on 23 September 2024
02 Sep 2024 AP01 Appointment of Mr Joao Pedro De Barros Gomes Cruz Almeida as a director on 30 August 2024
02 Sep 2024 AP01 Appointment of Mr Jorge Guilherme Pessoa Dos Santos as a director on 30 August 2024
02 Sep 2024 TM01 Termination of appointment of Joao Pedro De Barros Gomes Cruz Almeida as a director on 30 August 2024
01 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
25 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023