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)
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 340.6998
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 331.8014
31 Jan 2018 AP01 Appointment of Mr Alexis Paul Momtchiloff Dormandy as a director on 4 January 2018
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 306.7749
26 Jan 2018 AP01 Appointment of Mr Andrew Gordon James Robertson as a director on 4 January 2018
24 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
29 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Nov 2016 AD01 Registered office address changed from 27 Unit 8, 27 Dunstable Road Richmond London TW9 1RR England to 27 Dunstable Road Richmond TW9 1RR on 29 November 2016
29 Nov 2016 AD01 Registered office address changed from Unit 50 Pall Mall Deposit 124 - 128 Barlby Road London W10 6BL to 27 Unit 8, 27 Dunstable Road Richmond London TW9 1RR on 29 November 2016
26 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
17 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 253.2179
15 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2016 AP01 Appointment of Mrs Morgan Hixon Seidler Fowles as a director on 21 June 2016
13 Sep 2016 AP01 Appointment of Nicholas Gwyn Brisbourne as a director on 21 June 2016
13 Sep 2016 AP01 Appointment of Mr William David Orde as a director on 21 June 2016
13 Sep 2016 TM01 Termination of appointment of Pradeep Raman as a director on 21 June 2016
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 178.5906
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 6 May 2015
  • GBP 178.5917
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 175.5054
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights