Advanced company searchLink opens in new window

SPENDOLOGY LIMITED

Company number 10059951

Filter by category

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)
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 8,250.678
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2023 and again on 29/09/23 and again on 29/09/23
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 12 March 2023
  • GBP 7,594.667
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2023. and again on 28/09/23
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 7,795.68
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2023. and again on 28/09/23
27 Apr 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
19 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 6,624.635
26 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-disaply article 9.4 29/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2022 MA Memorandum and Articles of Association
19 May 2022 SH01 Statement of capital following an allotment of shares on 30 April 2022
  • GBP 6,124.635
19 May 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 4,653.796
25 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
25 Mar 2022 CH01 Director's details changed for Mr Martin Christopher Taylor on 1 June 2021
09 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
26 May 2021 CS01 Confirmation statement made on 12 March 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 2,830.492
17 Feb 2021 PSC04 Change of details for Mr Donald Torquil Clark as a person with significant control on 4 April 2019
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 2,830.492
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 2,746.637
13 Aug 2020 CS01 Confirmation statement made on 12 March 2020 with updates
01 Jul 2020 CH01 Director's details changed for Mr Derek Marshall Taylor on 1 July 2020
08 Jun 2020 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES England to 10 Fitzroy Square London W1T 5HP on 8 June 2020