Advanced company searchLink opens in new window

RESPOKE LIMITED

Company number 08265501

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 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 December 2019
  • GBP 471.7077
19 May 2022 RP04CS01 Second filing of Confirmation Statement dated 28 October 2020
19 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2019
  • GBP 466.7203
19 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 August 2020
  • GBP 481.1115
19 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 August 2020
  • GBP 479.7577
13 May 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 521.6331
29 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
24 Feb 2022 AP01 Appointment of David Edward Christian Mott as a director on 6 February 2022
08 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
21 Oct 2021 CH01 Director's details changed for Mr Gwyn Meredydd Jones on 15 March 2021
13 Oct 2021 CH04 Secretary's details changed for Ohs Secretaries Limited on 10 January 2020
20 Jul 2021 TM01 Termination of appointment of Robin Lewis Lincoln as a director on 8 June 2021
14 May 2021 AA Total exemption full accounts made up to 31 October 2020
12 Jan 2021 AP01 Appointment of Mr Gwyn Meredydd Jones as a director on 11 January 2021
28 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (no updates) was registered on 19/05/22
28 Oct 2020 RP04AP01 Second filing for the appointment of Mrs Daina Spedding as a director
26 Oct 2020 PSC08 Notification of a person with significant control statement
26 Oct 2020 PSC07 Cessation of George Ben Farren as a person with significant control on 17 July 2019
26 Oct 2020 AP01 Appointment of Mrs Diana Spedding as a director on 6 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 28/10/2020.
26 Oct 2020 TM01 Termination of appointment of Timothy Rea as a director on 6 October 2020
21 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 481.1115
  • ANNOTATION Clarification a second filed SH01 was registered on 19/05/22
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 479.7577
  • ANNOTATION Clarification a second filed SH01 was registered on 19/05/22
12 Aug 2020 AP01 Appointment of Mr Adam Jonathan Woodhouse as a director on 22 July 2020