SPACIOUS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewCurrent accounting period extended from 2025-10-31 to 2025-12-31

View Document

06/06/256 June 2025 Registered office address changed from Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to C9 Glyme Court Oxford Office Village Langford Lane Kidlington Oxfordshire OX5 1LQ on 2025-06-06

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

13/01/2513 January 2025 Register inspection address has been changed from C/O M Group (Peter Smith) C9 Glyme Court Oxford Office Village, Langford Lane Kidlington Oxford OX5 1LQ England to C/O M Group (Peter Smith), C9 Glyme Court Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ

View Document

13/01/2513 January 2025 Notification of Yardi Systems Limited as a person with significant control on 2024-12-30

View Document

10/01/2510 January 2025 Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to C/O M Group (Peter Smith) C9 Glyme Court Oxford Office Village, Langford Lane Kidlington Oxford OX5 1LQ

View Document

10/01/2510 January 2025 Withdrawal of a person with significant control statement on 2025-01-10

View Document

06/01/256 January 2025 Appointment of Mr Neal Michael Gemassmer as a director on 2024-12-30

View Document

06/01/256 January 2025 Appointment of Mr Arnold Evan Brier as a director on 2024-12-30

View Document

06/01/256 January 2025 Director's details changed for Ms Anant Madhukar Yardi on 2024-12-30

View Document

06/01/256 January 2025 Appointment of Ms Anant Madhukar Yardi as a director on 2024-12-30

View Document

03/01/253 January 2025 Termination of appointment of Ohs Secretaries Limited as a secretary on 2024-12-30

View Document

03/01/253 January 2025 Satisfaction of charge 087391170001 in full

View Document

03/01/253 January 2025 Termination of appointment of Tushar Agarwal as a director on 2024-12-30

View Document

03/01/253 January 2025 Termination of appointment of David Alexander Mechaneck Anderson as a director on 2024-12-30

View Document

03/01/253 January 2025 Termination of appointment of Hugo Miguel Goncalves Conceicao Silva as a director on 2024-12-30

View Document

03/01/253 January 2025 Termination of appointment of Aaron Ross as a director on 2024-12-30

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-09-09

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

03/09/243 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-27

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/03/249 March 2024 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-09

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

05/05/235 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-10

View Document

25/04/2325 April 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

02/11/222 November 2022 Director's details changed for Mr Tushar Agarwal on 2022-11-02

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Change of share class name or designation

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

11/10/2111 October 2021 Secretary's details changed for Ohs Secretaries Limited on 2018-11-27

View Document

24/02/2124 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW WATSON / 23/10/2020

View Document

19/05/2019 May 2020 13/12/19 STATEMENT OF CAPITAL GBP 329.08475

View Document

16/03/2016 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087391170001

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/06/1913 June 2019 SAIL ADDRESS CREATED

View Document

13/06/1913 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

12/06/1912 June 2019 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

10/06/1910 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 326.67654

View Document

18/04/1918 April 2019 REGISTERED OFFICE CHANGED ON 18/04/2019 FROM 2ND FLOOR, BLOCK A STAPLETON HOUSE 110 CLIFTON STREET LONDON EC2A 4HT UNITED KINGDOM

View Document

20/03/1920 March 2019 NOTIFICATION OF PSC STATEMENT ON 01/07/2016

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR FAISAL BUTT

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR CARL STEFAN UMINSKI

View Document

27/12/1827 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 325.94644

View Document

11/12/1811 December 2018 SUB-DIVISION 27/11/18

View Document

11/12/1811 December 2018 ADOPT ARTICLES 27/11/2018

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/09/1821 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED ALEXANDER LAZAREV

View Document

09/01/189 January 2018 11/12/17 STATEMENT OF CAPITAL GBP 1458674.8529

View Document

09/01/189 January 2018 20/11/17 STATEMENT OF CAPITAL GBP 201.8703

View Document

05/01/185 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

02/11/172 November 2017 CESSATION OF THOMAS MATTHEW WATSON AS A PSC

View Document

02/11/172 November 2017 CESSATION OF TUSHAR AGARWAL AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 01/07/16 STATEMENT OF CAPITAL GBP 1911969

View Document

20/07/1720 July 2017 06/12/16 STATEMENT OF CAPITAL GBP 199.5601

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1630 November 2016 18/11/16 STATEMENT OF CAPITAL GBP 185.196

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 3 MAPESHILL PLACE 3 MAPESHILL PLACE LONDON LONDON NW2 5LA

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 01/07/16 STATEMENT OF CAPITAL GBP 183.7376

View Document

07/09/167 September 2016 18/05/16 STATEMENT OF CAPITAL GBP 142.0843

View Document

01/09/161 September 2016 ADOPT ARTICLES 01/07/2016

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROHAN SILVA

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/04/1622 April 2016 SECOND FILING FOR FORM SH01

View Document

18/04/1618 April 2016 SECOND FILING WITH MUD 18/10/15 FOR FORM AR01

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 140.6055

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 136.705

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 137.6705

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 135.9326

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 134.9092

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 141.2814

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 140.1228

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 139.6015

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 140.7021

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 139.8911

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 139.6015

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 139.0222

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 140.3159

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 139.0222

View Document

02/10/152 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 141.6676

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 130.9122

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 132.0128

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 131.9162

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 131.4335

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 130.3329

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 127.2433

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 128.9812

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 128.0157

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 132.9783

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 131.2018

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 130.7191

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 129.7536

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 126.2199

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 132.5921

View Document

05/08/155 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 131.6266

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 119.3264

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 117.5306

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 122.2229

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 124.289

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 122.5125

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 123.9028

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 122.9373

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 121.6436

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 122.7442

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 123.3235

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 122.0298

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 123.2269

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 118.554

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 121.0643

View Document

08/04/158 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 120.2919

View Document

28/01/1528 January 2015 SECOND FILING WITH MUD 18/10/14 FOR FORM AR01

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 115.5997

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 114.2404

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 111.1535

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 114.9645

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 114.431

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 113.8593

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 113.4782

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 112.3349

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 114.7104

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 115.3456

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 114.1134

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 112.9701

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 111.8268

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 114.5834

View Document

21/01/1521 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 114.901

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOLMES

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN ANTHONY SILVA / 11/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DAVID HOLMES / 11/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL SHAHID BUTT / 12/11/2014

View Document

12/11/1412 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW WATSON / 12/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TUSHAR AGARWAL / 11/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 15/09/14 STATEMENT OF CAPITAL GBP 109.8832

View Document

16/10/1416 October 2014 ADOPT ARTICLES 15/09/2014

View Document

16/10/1416 October 2014 SUB-DIVISION 15/09/14

View Document

25/09/1425 September 2014 10/12/13 STATEMENT OF CAPITAL GBP 100.00

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR FAISAL SHAHID BUTT

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR EDWARD DAVID HOLMES

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR ROHAN ANTHONY SILVA

View Document

20/11/1320 November 2013 ADOPT ARTICLES 05/11/2013

View Document

18/10/1318 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company