Advanced company searchLink opens in new window

SCAPE LIVING PLC

Company number 12899215

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)
02 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2023 SH01 Statement of capital following an allotment of shares on 24 October 2023
  • GBP 10,850,091
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
14 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 22 September 2022
23 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 22 September 2021
05 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 10,565,076
06 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
12 Jan 2023 TM01 Termination of appointment of Simon Derwood Auston Drewett as a director on 11 November 2022
12 Jan 2023 AP01 Appointment of Mr Simon Derwood Auston Drewett as a director on 21 December 2021
12 Jan 2023 AP01 Appointment of Adam Stephen Brockley as a director on 21 December 2021
18 Nov 2022 AP01 Appointment of Mr Ravi Nevile as a director on 11 November 2022
18 Nov 2022 TM01 Termination of appointment of Neil David Townson as a director on 11 November 2022
18 Nov 2022 AP04 Appointment of Link Company Matters Limited as a secretary on 11 November 2022
18 Nov 2022 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 11 November 2022
18 Nov 2022 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 18 November 2022
05 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/09/2023
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 26 May 2022
  • GBP 10,565,076
13 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 9,498,754
06 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 2,341,339
04 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-approval of acquisition 17/12/2021
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/08/2023
15 Jul 2021 TM01 Termination of appointment of Martijn Vos as a director on 28 June 2021
15 Jul 2021 AP01 Appointment of Mr Leonardus Willemszoon Hertog as a director on 28 June 2021