SPORE LONDON LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Administrator's progress report

View Document

12/02/2512 February 2025 Notice of deemed approval of proposals

View Document

23/01/2523 January 2025 Statement of affairs with form AM02SOA

View Document

09/12/249 December 2024 Statement of administrator's proposal

View Document

16/10/2416 October 2024 Appointment of an administrator

View Document

16/10/2416 October 2024 Registered office address changed from Oc London 10 John Street London WC1N 2EB England to C/O Frp Advisory Trading Ltd,4th Floor Abbey House Booth Street Manchester M2 4AB on 2024-10-16

View Document

13/02/2413 February 2024 Termination of appointment of Thomas Patrick Blah as a director on 2024-01-26

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-19 with updates

View Document

11/10/2311 October 2023 Registration of charge 093178710005, created on 2023-10-11

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

27/04/2327 April 2023 Appointment of Mr Alasdair Guy Lloyd-Jones as a director on 2023-04-25

View Document

27/04/2327 April 2023 Termination of appointment of Nicholas Simon Perrett as a director on 2023-04-25

View Document

27/04/2327 April 2023 Termination of appointment of Mark Adams as a director on 2023-04-25

View Document

27/04/2327 April 2023 Appointment of Mr Thomas Blah as a director on 2023-04-25

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

26/04/2326 April 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2022-12-31 to 2022-11-30

View Document

09/03/239 March 2023 Satisfaction of charge 093178710004 in full

View Document

23/12/2223 December 2022 Registration of charge 093178710004, created on 2022-12-22

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-19 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

25/02/2225 February 2022 Second filing of Confirmation Statement dated 2021-12-15

View Document

14/01/2214 January 2022 Registration of charge 093178710003, created on 2022-01-07

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Satisfaction of charge 093178710001 in full

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

08/10/218 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-09

View Document

04/10/214 October 2021 Statement of capital following an allotment of shares on 2021-09-07

View Document

11/02/2111 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 ARTICLES OF ASSOCIATION

View Document

09/12/209 December 2020 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR NICHOLAS SIMON PERRETT

View Document

10/07/2010 July 2020 ADVANCED SUBSCRIPTION AGREEMENT/CONVERTIBLE LOAN AGREEMENT 29/06/2020

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANGUS DONALDSON

View Document

27/04/2027 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/2028 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093178710001

View Document

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 3248.3

View Document

19/03/2019 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

19/03/2019 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 3248.3

View Document

03/01/203 January 2020 ADOPT ARTICLES 10/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 3215.4

View Document

20/12/1920 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 3215.4

View Document

20/12/1920 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 3215.4

View Document

20/12/1920 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 3215.4

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

17/12/1917 December 2019 CESSATION OF MARTIN ADAMS AS A PSC

View Document

17/12/1917 December 2019 NOTIFICATION OF PSC STATEMENT ON 04/12/2019

View Document

02/05/192 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

12/09/1812 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 2655.27

View Document

12/09/1812 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 2655.27

View Document

12/09/1812 September 2018 07/09/18 STATEMENT OF CAPITAL GBP 2655.27

View Document

23/08/1823 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/11/2017

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 19/11/17 STATEMENT OF CAPITAL GBP 2275.3

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 2269.11

View Document

14/09/1714 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 2262.92

View Document

14/09/1714 September 2017 10/04/17 STATEMENT OF CAPITAL GBP 2251.77

View Document

23/05/1723 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/11/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/179 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 40.00

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ADAMS / 18/11/2016

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ADAMS / 18/11/2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM CODEC, WAYRA 20 AIR STREET LONDON W1B 5AN ENGLAND

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM C/O WAYRA SHROPSHIRE HOUSE 2-10 CAPPER STREET LONDON WC1E 6JA ENGLAND

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/07/1611 July 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

22/04/1622 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/1622 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 2060.53

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 225 SHOREDITCH HIGH STREET LONDON E1 6PJ

View Document

13/01/1613 January 2016 24/12/15 STATEMENT OF CAPITAL GBP 1690.45

View Document

11/01/1611 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

07/01/167 January 2016 SOLVENCY STATEMENT DATED 16/12/15

View Document

07/01/167 January 2016 REDUCE ISSUED CAPITAL 16/12/2015

View Document

07/01/167 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 1475.70

View Document

07/01/167 January 2016 STATEMENT BY DIRECTORS

View Document

07/06/157 June 2015 15/05/15 STATEMENT OF CAPITAL GBP 2000.00

View Document

14/05/1514 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 1674.40

View Document

14/05/1514 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 1767.42

View Document

14/05/1514 May 2015 SUB-DIVISION 02/04/15

View Document

14/05/1514 May 2015 SUB DIV 02/04/2015

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR MARTIN ADAMS

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR MARK ADAMS

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 20D WEST SIDE COMMON LONDON SW19 4UF UNITED KINGDOM

View Document

19/11/1419 November 2014 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