Advanced company searchLink opens in new window

SPECTRUM GEO LIMITED

Company number 01979422

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)
27 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
27 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
27 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Jun 2021 PSC05 Change of details for Tgs-Nopec Geophysical Company Asa as a person with significant control on 3 June 2021
04 Jun 2021 TM01 Termination of appointment of Paul William Bradbury as a director on 26 May 2021
30 Apr 2021 MR01 Registration of charge 019794220008, created on 29 April 2021
29 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
29 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 Mar 2021 MR04 Satisfaction of charge 019794220006 in full
15 Mar 2021 MR04 Satisfaction of charge 019794220007 in full
11 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
05 Mar 2021 PSC05 Change of details for Tgs As as a person with significant control on 14 August 2019
17 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
04 Aug 2020 AP01 Appointment of Mr. David Hajovsky as a director on 27 July 2020
03 Aug 2020 TM01 Termination of appointment of Graham Peter Mayhew as a director on 31 July 2020
06 Mar 2020 AP01 Appointment of Christian Dahl Aaser as a director on 26 February 2020
06 Mar 2020 AP01 Appointment of Laura Arti as a director on 26 February 2020
06 Mar 2020 AP01 Appointment of Anuradha Dighe as a director on 26 February 2020
06 Mar 2020 AP01 Appointment of Tanya Flor Herwanger as a director on 26 February 2020
06 Mar 2020 AD01 Registered office address changed from , C/O Peachey & Co Llp, 95 Aldwych, London, WC2B 4JF to Dukes Court, Duke Street Duke Street Woking GU21 5BH on 6 March 2020
06 Mar 2020 AP01 Appointment of Paul William Bradbury as a director on 26 February 2020
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 4,107,438.76
06 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities