Advanced company searchLink opens in new window

SPACE FORGE LIMITED

Company number 11646188

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)
18 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
15 Dec 2022 PSC04 Change of details for Mr Andrew Bacon as a person with significant control on 30 June 2022
15 Dec 2022 PSC04 Change of details for Mr Joshua Western as a person with significant control on 1 December 2022
15 Dec 2022 CH01 Director's details changed for Mr Joshua Western on 1 December 2022
15 Dec 2022 CH01 Director's details changed for Mr Andrew Bacon on 30 June 2022
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 SH10 Particulars of variation of rights attached to shares
23 Feb 2022 SH08 Change of share class name or designation
22 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 January 2022
  • GBP 196.504
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 196.505
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2022.
07 Feb 2022 CS01 Confirmation statement made on 12 December 2021 with updates
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 6 November 2021
  • GBP 161.895
19 Jan 2022 AP01 Appointment of Mr Tarek Waked as a director on 17 December 2021
18 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2022 MA Memorandum and Articles of Association
13 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2022 MA Memorandum and Articles of Association
02 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2021 AD01 Registered office address changed from Csa Catapult Innovation Centre Imperial Park Celtic Way Newport NP10 8BE Wales to Unit 10 Eastgate Business Park Wentloog Avenue Cardiff CF3 2EY on 9 July 2021
01 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with updates
01 Feb 2021 PSC04 Change of details for Mr Andrew Bacon as a person with significant control on 11 December 2020
28 Jan 2021 PSC04 Change of details for Mr Joshua Western as a person with significant control on 29 May 2020