Advanced company searchLink opens in new window

SMARTSPACE SOFTWARE LIMITED

Company number 05332126

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)
12 Jul 2024 MR01 Registration of charge 053321260007, created on 11 July 2024
22 May 2024 SH01 Statement of capital following an allotment of shares on 29 April 2024
  • GBP 3,087,399.8
09 May 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 May 2024 MAR Re-registration of Memorandum and Articles
09 May 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
09 May 2024 RR02 Re-registration from a public company to a private limited company
08 May 2024 PSC02 Notification of Welcome Uk Bidco Limited as a person with significant control on 1 May 2024
08 May 2024 PSC09 Withdrawal of a person with significant control statement on 8 May 2024
07 May 2024 TM01 Termination of appointment of Philip Basil Wood as a director on 2 May 2024
07 May 2024 TM01 Termination of appointment of Guy Christopher Van Zwanenberg as a director on 2 May 2024
07 May 2024 TM01 Termination of appointment of Kristian Stuart Shaw as a director on 2 May 2024
07 May 2024 TM01 Termination of appointment of Francis Beechinor-Collins as a director on 2 May 2024
07 May 2024 AP01 Appointment of Mr Daniel Lee Harding as a director on 2 May 2024
07 May 2024 TM02 Termination of appointment of Kristian Stuart Shaw as a secretary on 2 May 2024
07 May 2024 AP01 Appointment of Mr Jeffrey Scott Gordon as a director on 2 May 2024
27 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: directors of the company be authorised to take all such actions as they consider necessary to cary the scheme of arrangement into effect 27/03/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2024 MA Memorandum and Articles of Association
09 Feb 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
09 Feb 2024 AD02 Register inspection address has been changed from Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ England to 4 Fordham House Court Fordham House Estate Fordham Cambridgeshire CB7 5LL
08 Sep 2023 AA Group of companies' accounts made up to 31 January 2023
01 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2023 AD01 Registered office address changed from 4 Unit 4 Fordham House Court Fordham House Estate Fordham Cambridgeshire CB7 5LL England to 4 Fordham House Court Fordham House Estate Fordham Cambridgeshire CB7 5LL on 15 July 2023
15 Jul 2023 AD01 Registered office address changed from Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ England to 4 Unit 4 Fordham House Court Fordham House Estate Fordham Cambridgeshire CB7 5LL on 15 July 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
21 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to make market purchases of ordinary shares of £0.10 each in the capitalof the company 05/07/2022
  • RES10 ‐ Resolution of allotment of securities