Advanced company searchLink opens in new window

HABU SPACES LTD

Company number 08973046

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)
03 Jul 2017 PSC07 Cessation of Robert Gustaf Ollett as a person with significant control on 9 March 2017
03 Jul 2017 PSC04 Change of details for Mr Robert Gustaf Ollett as a person with significant control on 2 April 2017
03 Jul 2017 PSC04 Change of details for Mr Jack Erik Jamie Ollett as a person with significant control on 2 April 2017
03 Jul 2017 PSC01 Notification of Robert Gustaf Ollett as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Jack Erik Jamie Ollett as a person with significant control on 6 April 2016
26 Jun 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 March 2017
  • GBP 27.551
05 Jun 2017 TM01 Termination of appointment of Richard Mojel as a director on 1 June 2017
31 May 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 275.51
  • ANNOTATION Clarification a second filed SH01 was registered on 26/06/17.
25 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
06 Apr 2017 CH01 Director's details changed for Mr Robert Gustaf Ollett on 6 April 2017
06 Apr 2017 CH01 Director's details changed for Mr Jack Erik Jamie Ollett on 6 April 2017
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 27.347
08 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2016
  • GBP 21.587
09 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 21.857
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2016.
03 May 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 21.587
30 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 21.587
17 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 17.895
06 Oct 2015 AP01 Appointment of Mr Michael David Jackson as a director on 5 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
02 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
  • GBP 15
04 Mar 2015 CERTNM Company name changed mycellio LTD\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03