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)
24 Jun 2021 CH01 Director's details changed for Mr Patrick Dier on 24 June 2021
16 Jun 2021 AD01 Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England to Wework 2 Eastbourne Terrace London W2 6LG on 16 June 2021
19 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2021 PSC07 Cessation of Eric Dier as a person with significant control on 23 February 2021
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 2.3234
09 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
29 Sep 2020 PSC04 Change of details for Mr Eric Dier as a person with significant control on 22 September 2020
22 Sep 2020 AD01 Registered office address changed from Regus 16 Upper Woburn Place London WC1H 0AF England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 22 September 2020
29 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 August 2019
  • GBP 2.2667
29 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 August 2019
  • GBP 2.2665
13 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jan 2020 RP04PSC01 Second filing for the notification of Eric Dier as a person with significant control
30 Jan 2020 RP04PSC04 Second filing to change the details of Mr Patrick Dier as a person with significant control
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
20 Jan 2020 PSC04 Change of details for Mr Patrick Dier as a person with significant control on 2 August 2019
  • ANNOTATION Clarification a second filed PSC04 was registered on 30/01/2020.
20 Jan 2020 PSC01 Notification of Eric Dier as a person with significant control on 20 March 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 30/01/2020.
20 Jan 2020 PSC01 Notification of Zoe Rebecca Connick as a person with significant control on 20 March 2019
03 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 2 August 2019
  • GBP 2.27
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2020