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 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 201.8703
05 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with updates
02 Nov 2017 PSC07 Cessation of Tushar Agarwal as a person with significant control on 1 July 2016
02 Nov 2017 PSC07 Cessation of Thomas Matthew Watson as a person with significant control on 1 July 2016
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 1,911,969
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 199.5601
18 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
30 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 November 2016
  • GBP 185.196
29 Nov 2016 AD01 Registered office address changed from 3 Mapeshill Place 3 Mapeshill Place London London NW2 5LA to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 29 November 2016
08 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 183.7376
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 142.0843
01 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2016 TM01 Termination of appointment of Rohan Anthony Silva as a director on 1 July 2016
19 May 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 15/09/2014
18 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 October 2015
26 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 141.6676
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2016.
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 141.2814
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 141.6676
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 140.6055
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 140.1228
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 140.3159
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 139.6015