Advanced company searchLink opens in new window

SPOTLAS APP LIMITED

Company number 11739745

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)
10 Apr 2024 AA Micro company accounts made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
02 May 2023 AA Micro company accounts made up to 31 December 2022
17 Mar 2023 AD01 Registered office address changed from Wework 119 Marylebone Road London NW1 5PU England to 4th Floor, Silverstream House Fitzroy Street Fitzrovia London W1T 6EB on 17 March 2023
24 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of additional director 06/06/2022
09 Jun 2022 CH01 Director's details changed for Miss Zoe Rebecca Connick on 9 June 2022
08 Jun 2022 AP01 Appointment of Miss Zoe Rebecca Connick as a director on 6 June 2022
03 Mar 2022 SH02 Sub-division of shares on 7 February 2022
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 2.62206
15 Feb 2022 SH02 Sub-division of shares on 7 February 2020
07 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with updates
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 January 2022
  • GBP 2.4463
15 Nov 2021 SH01 Statement of capital following an allotment of shares on 13 November 2021
  • GBP 2.4347
23 Oct 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 2.4231
23 Oct 2021 SH01 Statement of capital following an allotment of shares on 16 October 2021
  • GBP 2.3999
13 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 2.3883
05 Oct 2021 AD01 Registered office address changed from Wework 2 Eastbourne Terrace London W2 6LG England to Wework 119 Marylebone Road London NW1 5PU on 5 October 2021
18 Sep 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 2.3698
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 September 2021
  • GBP 2.3582
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 19 August 2021
  • GBP 2.3466
29 Jun 2021 PSC01 Notification of Eric Dier as a person with significant control on 2 August 2019
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 2.335