Advanced company searchLink opens in new window

SPACIOUS LTD

Company number 08739117

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)
09 Mar 2024 AD01 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 9 March 2024
01 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
25 Sep 2023 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 561.37909
05 May 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 March 2023
  • GBP 535.45847
25 Apr 2023 SH01 Statement of capital following an allotment of shares on 10 March 2023
  • GBP 542.38865
  • ANNOTATION Clarification a second filed SH01 was registered on 05/05/23
20 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 534.68845
02 Nov 2022 CH01 Director's details changed for Mr Tushar Agarwal on 2 November 2022
31 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
26 Oct 2022 SH08 Change of share class name or designation
16 Aug 2022 SH01 Statement of capital following an allotment of shares on 12 August 2022
  • GBP 523.19764
04 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2022 MA Memorandum and Articles of Association
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 336.54011
01 Aug 2022 TM01 Termination of appointment of Carl Stefan Uminski as a director on 22 July 2022
01 Aug 2022 AP01 Appointment of Mr Hugo Miguel Goncalves Conceicao Silva as a director on 22 July 2022
01 Aug 2022 TM01 Termination of appointment of Alexander Lazarev as a director on 22 July 2022
23 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 332.08641
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
11 Oct 2021 CH04 Secretary's details changed for Ohs Secretaries Limited on 27 November 2018
17 Aug 2021 AP01 Appointment of Mr David Alexander Mechaneck Anderson as a director on 30 June 2021
17 Aug 2021 AP01 Appointment of Mr Aaron Ross as a director on 30 June 2021
11 Aug 2021 TM01 Termination of appointment of Thomas Matthew Watson as a director on 30 June 2021
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 14 May 2021
  • GBP 331.96127