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)
03 Apr 2021 SH03 Purchase of own shares.
19 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
19 Mar 2021 CH01 Director's details changed for Mr Calvin Benton on 31 December 2020
12 Feb 2021 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Unit 2.05 12 - 18 Hoxton Street London N1 6NG on 12 February 2021
09 Jan 2021 MA Memorandum and Articles of Association
09 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Directors' conduct in approving redesignation approved 18/12/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 7.212627
29 Dec 2020 AP01 Appointment of Ms Francesca Isabel Warner as a director on 18 December 2020
29 Dec 2020 TM01 Termination of appointment of Gavinder Singh Dhesi as a director on 18 December 2020
23 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2020 AA Micro company accounts made up to 29 February 2020
12 Mar 2020 CS01 Confirmation statement made on 5 February 2020 with updates
12 Mar 2020 PSC04 Change of details for Mr Gavinder Singh Dhesi as a person with significant control on 31 December 2019
20 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 05/02/2019
12 Feb 2020 PSC04 Change of details for Mr Gavinder Singh Dhesi as a person with significant control on 23 January 2018
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
09 Aug 2019 CH01 Director's details changed for Ms Eileen Burbidge on 24 June 2019
21 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivided 14/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2019 SH02 Sub-division of shares on 14 December 2018
18 Feb 2019 AP01 Appointment of Ms Eileen Burbidge as a director on 14 December 2018
18 Feb 2019 PSC01 Notification of Gavinder Singh Dhesi as a person with significant control on 6 February 2017
15 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 20/02/2020
15 Feb 2019 AD01 Registered office address changed from 40 Avon Drive Huntington York YO32 9YA United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 15 February 2019
15 Feb 2019 PSC01 Notification of Calvin Benton as a person with significant control on 23 January 2018
15 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 15 February 2019