- Company Overview for RESPOKE LIMITED (08265501)
- Filing history for RESPOKE LIMITED (08265501)
- People for RESPOKE LIMITED (08265501)
- Charges for RESPOKE LIMITED (08265501)
- More for RESPOKE LIMITED (08265501)
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) |
---|---|---|---|
22 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
25 Jan 2020 | RP04AP04 | Second filing for the appointment of Ohs Secretaries Limited as a secretary | |
15 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
13 Jan 2020 | AD01 | Registered office address changed from 63 Kew Road Richmond TW9 2NQ England to 9th Floor 107 Cheapside London EC2V 6DN on 13 January 2020 | |
13 Jan 2020 | AP04 |
Appointment of Ohs Secretaries Limited as a secretary on 10 January 2019
|
|
13 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
27 Nov 2019 | AD01 | Registered office address changed from 27 Dunstable Road Richmond TW9 1RR England to 63 Kew Road Richmond TW9 2NQ on 27 November 2019 | |
19 Nov 2019 | SH08 | Change of share class name or designation | |
11 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
12 Oct 2019 | AP01 | Appointment of Mr Robin Lewis Lincoln as a director on 1 October 2019 | |
12 Oct 2019 | TM01 | Termination of appointment of William David Orde as a director on 1 October 2019 | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 31 August 2019
|
|
06 Sep 2019 | AP01 | Appointment of Mr Tim Rea as a director on 16 July 2019 | |
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 11 June 2019
|
|
10 Jun 2019 | CH01 | Director's details changed for Mr George Ben Farren on 29 May 2019 | |
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 14 May 2019
|
|
03 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
24 May 2019 | TM01 | Termination of appointment of Morgan Hixon Seidler Fowles as a director on 17 April 2019 | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
15 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
07 Dec 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 |