Advanced company searchLink opens in new window

SPLACE.WORLD LTD

Company number 08844475

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 AD01 Registered office address changed from Suite 28-29 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP England to Old Fanshawe Vicarage Fanshawe Lane Henbury Macclesfield SK11 9PP on 6 November 2023
02 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 20 May 2022
11 Jul 2022 CS01 20/05/22 Statement of Capital gbp 1079
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 27/07/2022
22 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 20 May 2020
21 Dec 2021 CS01 Confirmation statement made on 20 May 2021 with updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Nov 2021 SH08 Change of share class name or designation
08 Nov 2021 CERTNM Company name changed PINZA3D LIMITED\certificate issued on 08/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-03
02 Nov 2021 AD01 Registered office address changed from Suite 34-37 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP England to Suite 28-29 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP on 2 November 2021
25 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 November 2020
  • GBP 1,069.00
29 May 2021 SH08 Change of share class name or designation
26 May 2021 AD01 Registered office address changed from 1 Broadgate Hall Windermere LA23 1JR England to Suite 34-37 Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP on 26 May 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 1,059
19 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Declaraton of interests 04/05/2021
19 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 1,079.00
19 May 2021 SH08 Change of share class name or designation
02 May 2021 SH08 Change of share class name or designation
02 May 2021 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 1,079.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2021.
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
30 Jul 2020 AD01 Registered office address changed from 205a Nantwich Road Crewe Cheshire CW2 6DD to 1 Broadgate Hall Windermere LA23 1JR on 30 July 2020