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)
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
  • GBP 471.7077
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/2022
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
  • ANNOTATION Clarification a second filed AP04 was registered on 25/01/2020.
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 466.7203
  • ANNOTATION Clarification a second filed SH01 was registered on 19.05.2022.
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 August 2019
  • GBP 553.4228
06 Sep 2019 AP01 Appointment of Mr Tim Rea as a director on 16 July 2019
15 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 363.1306
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
  • GBP 361.4185
03 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 May 2019 TM01 Termination of appointment of Morgan Hixon Seidler Fowles as a director on 17 April 2019
17 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 348.5761
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