Advanced company searchLink opens in new window

SPOKE WORLD LTD

Company number 11946618

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)
20 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
11 Mar 2024 AA01 Previous accounting period shortened from 30 April 2024 to 29 February 2024
03 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
26 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 278.51
24 May 2023 CS01 Confirmation statement made on 1 March 2023 with updates
24 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 277.79
20 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 260.162
19 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 14 April 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 260.162
01 Mar 2022 MA Memorandum and Articles of Association
01 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 246.068
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 July 2021
  • GBP 246.068
06 Oct 2021 AP01 Appointment of Mr Tom Modupe Adeyoola as a director on 14 July 2021
06 Oct 2021 AD01 Registered office address changed from Stanley Villa 1a Kenmure Road London England E8 1JU England to Ground Floor 53 Fashion Street London E1 6PX on 6 October 2021
02 Aug 2021 MA Memorandum and Articles of Association
02 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of shares 15/03/2021
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 120.35
09 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 14 April 2021
09 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 14 April 2020