- Company Overview for SPECTRUM GEO LIMITED (01979422)
- Filing history for SPECTRUM GEO LIMITED (01979422)
- People for SPECTRUM GEO LIMITED (01979422)
- Charges for SPECTRUM GEO LIMITED (01979422)
- More for SPECTRUM GEO LIMITED (01979422)
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
|
|
06 Jan 2020 | RESOLUTIONS |
Resolutions
|