- 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) |
---|---|---|---|
21 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 6 March 2018
|
|
21 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 19 January 2018
|
|
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
|
|
26 Jan 2018 | AP01 | Appointment of Mr Andrew Gordon James Robertson as a director on 4 January 2018 | |
24 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
15 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 6 May 2015
|
|
25 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 16 April 2015
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Jun 2015 | RESOLUTIONS |
Resolutions
|