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)
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 114.9645
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 114.7104
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 114.5834
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 114.901
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 115.3456
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 115.5997
20 Jan 2015 TM01 Termination of appointment of Edward David Holmes as a director on 4 December 2014
12 Nov 2014 CH01 Director's details changed for Mr Faisal Shahid Butt on 12 November 2014
12 Nov 2014 CH01 Director's details changed for Mr Thomas Matthew Watson on 12 November 2014
12 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 109.8832
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2015.
12 Nov 2014 CH01 Director's details changed for Mr Rohan Anthony Silva on 11 November 2014
12 Nov 2014 CH01 Director's details changed for Mr Edward David Holmes on 11 November 2014
11 Nov 2014 CH01 Director's details changed for Mr Tushar Agarwal on 11 November 2014
16 Oct 2014 SH08 Change of share class name or designation
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 109.8832
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/2016
16 Oct 2014 SH02 Sub-division of shares on 15 September 2014
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share sub division 15/09/2014
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 100.00
15 Sep 2014 AP01 Appointment of Mr Edward David Holmes as a director on 15 September 2014
15 Sep 2014 AP01 Appointment of Mr Faisal Shahid Butt as a director on 15 September 2014
22 Aug 2014 AP01 Appointment of Mr Rohan Anthony Silva as a director on 1 November 2013
20 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-18
  • GBP 94
  • MODEL ARTICLES ‐ Model articles adopted