Advanced company searchLink opens in new window

SPCE LTD

Company number 10341227

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)
22 Feb 2024 WU07 Progress report in a winding up by the court
18 Feb 2023 AD01 Registered office address changed from 4 Argan Close Barnet EN5 5FY England to C/O Antony Batty & Co Thames Valley Innovation Centre 99 Park Drive Milton Park Oxfordshire OX14 4RY on 18 February 2023
18 Feb 2023 WU04 Appointment of a liquidator
16 Nov 2022 COCOMP Order of court to wind up
05 Aug 2022 TM01 Termination of appointment of Mark Allen as a director on 5 August 2022
02 Aug 2022 AD01 Registered office address changed from Aviation House 125 Kingsway London WC2B 6NH England to 4 Argan Close Barnet EN5 5FY on 2 August 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
24 Jun 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 May 2022
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
13 Dec 2021 PSC04 Change of details for Mr Leon Ifayemi as a person with significant control on 13 December 2021
29 Nov 2021 PSC02 Notification of Solo Uk (Spce Group) Ltd as a person with significant control on 29 November 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
04 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
07 Jul 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 2.902301
29 Jun 2021 TM01 Termination of appointment of James Scott Gamble as a director on 9 June 2021
20 May 2021 AA Total exemption full accounts made up to 31 August 2020
30 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 2.887601
24 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2020 AA01 Previous accounting period shortened from 30 November 2020 to 31 August 2020
07 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
23 Jul 2020 AP01 Appointment of Mr Mark Allen as a director on 20 January 2020
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 2.571683
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 2.608541
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates