Advanced company searchLink opens in new window

SPILL APP LTD

Company number 10602161

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)
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 7.529736
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 7.528705
24 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 5 October 2023
  • GBP 7.377451
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 21 August 2023
  • GBP 7.350862
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 7.109435
14 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
15 Jun 2022 CH02 Director's details changed for Passion Capital Nominees Limited on 7 June 2022
15 Jun 2022 TM01 Termination of appointment of Eileen Burbidge as a director on 13 May 2022
15 Jun 2022 AP02 Appointment of Passion Capital Nominees Limited as a director on 13 May 2022
07 Mar 2022 AD01 Registered office address changed from Ohs Secretaries Limited 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 7 March 2022
07 Mar 2022 AD01 Registered office address changed from Unit 5, 57 Dalston Lane London E8 2NG England to Ohs Secretaries Limited 9th Floor 107 Cheapside London EC2V 6DN on 7 March 2022
15 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
10 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Feb 2022 CH04 Secretary's details changed for Ohs Secretaries Limited on 14 February 2019
26 Jan 2022 AD01 Registered office address changed from Unit 2.05 12 - 18 Hoxton Street London N1 6NG England to Unit 5, 57 Dalston Lane London E8 2NG on 26 January 2022
26 Jan 2022 PSC07 Cessation of Gavinder Singh Dhesi as a person with significant control on 18 December 2020
09 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
11 Apr 2021 SH08 Change of share class name or designation
11 Apr 2021 MA Memorandum and Articles of Association
11 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 6.149227
03 Apr 2021 SH06 Cancellation of shares. Statement of capital on 18 December 2020
  • GBP 5.878627