Advanced company searchLink opens in new window

RESPOKE LIMITED

Company number 08265501

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Jan 2026 TM01 Termination of appointment of Daria Polunina as a director on 8 May 2025
04 Nov 2025 CS01 Confirmation statement made on 23 October 2025 with updates
25 Jun 2025 AP01 Appointment of Mr Andrew Gordon James Robertson as a director on 17 June 2025
25 Jun 2025 AP01 Appointment of Mr Allyn John Aaron as a director on 17 June 2025
27 Mar 2025 AA Full accounts made up to 31 October 2024
27 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 January 2025
  • GBP 606.9622
24 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2025 SH01 Statement of capital following an allotment of shares on 2 January 2024
  • GBP 606.9622
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2025.
14 Jan 2025 SH01 Statement of capital following an allotment of shares on 16 December 2024
  • GBP 587.4676
01 Nov 2024 CS01 Confirmation statement made on 23 October 2024 with updates
16 Sep 2024 SH01 Statement of capital following an allotment of shares on 11 June 2024
  • GBP 586.4237
01 Aug 2024 AA Full accounts made up to 31 October 2023
25 Mar 2024 AP01 Appointment of Ms Daria Polunina as a director on 12 March 2024
25 Mar 2024 TM01 Termination of appointment of Daina Spedding as a director on 12 March 2024
25 Mar 2024 AP01 Appointment of Mr Nicholas Gwyn Brisbourne as a director on 11 January 2024
25 Mar 2024 TM01 Termination of appointment of Megha Prakash as a director on 11 January 2024
19 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 585.907
07 Nov 2023 TM01 Termination of appointment of Adam Jonathan Woodhouse as a director on 25 October 2023
27 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
17 Jul 2023 MR04 Satisfaction of charge 082655010002 in full
30 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
13 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 584.1966
20 Mar 2023 MR01 Registration of charge 082655010003, created on 17 March 2023
07 Mar 2023 MR01 Registration of charge 082655010002, created on 3 March 2023
02 Mar 2023 MR04 Satisfaction of charge 082655010001 in full