Advanced company searchLink opens in new window

SPECTRUM SMT LTD

Company number 04281388

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)
16 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5
30 Jun 2015 AD01 Registered office address changed from 120 Pall Mall London SW1Y 5EA England to 207 Regent Street London W1B 3HH on 30 June 2015
17 Feb 2015 AD01 Registered office address changed from The Palm House Coxham Lane Steyning West Sussex BN44 3LG to 120 Pall Mall London SW1Y 5EA on 17 February 2015
12 Feb 2015 CERTNM Company name changed spectrum vfx LTD\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5
27 Feb 2014 CERTNM Company name changed spectrum smt LTD\certificate issued on 27/02/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
03 Jan 2014 TM01 Termination of appointment of Karen Nichols as a director
15 Oct 2013 CERTNM Company name changed groovy baby LTD\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
  • NM01 ‐ Change of name by resolution
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
11 Jun 2013 CONNOT Change of name notice
01 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
23 Dec 2010 AP01 Appointment of Mrs Karen Nichols as a director
20 Dec 2010 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 4
07 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
03 Sep 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
02 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009