- Company Overview for WE ARE SPECTRE LIMITED (05316822)
- Filing history for WE ARE SPECTRE LIMITED (05316822)
- People for WE ARE SPECTRE LIMITED (05316822)
- More for WE ARE SPECTRE LIMITED (05316822)
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) |
---|---|---|---|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
19 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
07 Nov 2014 | AD01 | Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED to Empress Heights College Street Southampton Hampshire SO14 3LA on 7 November 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
29 Apr 2014 | CERTNM |
Company name changed we are pseudonym LTD\certificate issued on 29/04/14
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 31 July 2013 with full list of shareholders | |
23 Jul 2013 | TM01 | Termination of appointment of Luke Janes as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Carl Downer as a director | |
22 Jul 2013 | TM01 | Termination of appointment of Daniel Stubbs as a director | |
12 Apr 2013 | TM02 | Termination of appointment of Daniel Stubbs as a secretary | |
14 Feb 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from C/O Ency Associates Ltd Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS United Kingdom on 11 September 2012 | |
03 Apr 2012 | AP01 | Appointment of Andrew John White as a director | |
04 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AD01 | Registered office address changed from the Old Slaughter House 96 Clarendon Road Southsea Hampshire PO4 0SD England on 8 February 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
28 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
23 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
10 Aug 2010 | CERTNM |
Company name changed sifer design LIMITED\certificate issued on 10/08/10
|