Advanced company searchLink opens in new window

SPONTLY LTD

Company number 07786038

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)
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 28 December 2016
  • GBP 412.6380
13 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Max nom value is £89.018. 28/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 CS01 Confirmation statement made on 25 September 2016 with updates
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 AA01 Previous accounting period shortened from 30 September 2016 to 30 June 2016
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Dec 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 327.046
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 281.036500
27 Oct 2015 SH08 Change of share class name or designation
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 11 September 2015
  • GBP 327.046000
23 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 10/12/14.
30 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 December 2014
  • GBP 22,156.7570
  • ANNOTATION Clarification a second filing SH01 for allotment date 23/10/15.
09 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2015 AP01 Appointment of Mr Chris Mairs as a director on 10 December 2014
19 Feb 2015 AP01 Appointment of Mr Anthony Kelly as a director on 23 October 2014
19 Feb 2015 TM01 Termination of appointment of Jens Lapinski as a director on 10 December 2014
23 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 254.7565
09 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 2 October 2013
  • GBP 254.757000
17 Oct 2013 AP01 Appointment of Mr Chris Nixon as a director
26 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders