Advanced company searchLink opens in new window

SPEKTRIX LIMITED

Company number 06220078

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)
04 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
23 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
08 Mar 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 89,700
22 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
29 Nov 2023 SH01 Statement of capital following an allotment of shares on 29 November 2023
  • GBP 89,653.528
02 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
02 May 2023 CH01 Director's details changed for Mrs Nishita Dewan on 1 April 2021
02 May 2023 CH01 Director's details changed for Mr Robert Mark Redwood on 2 May 2023
02 May 2023 CH01 Director's details changed for Mr James Allan Livingston on 28 June 2021
17 Jan 2023 PSC01 Notification of Michael Alan Nabarro as a person with significant control on 22 November 2022
17 Jan 2023 PSC01 Notification of Mateusz Szeszkowski as a person with significant control on 5 December 2022
17 Jan 2023 PSC04 Change of details for Katherine Nabarro as a person with significant control on 22 November 2022
17 Jan 2023 PSC07 Cessation of Daniel Joseph Nunes Nabarro as a person with significant control on 16 April 2021
05 Jan 2023 MA Memorandum and Articles of Association
05 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/11/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Dec 2022 AP01 Appointment of Mateusz Szeszkowski as a director on 30 November 2022
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 5 December 2022
  • GBP 89,653.47
12 Dec 2022 MR04 Satisfaction of charge 062200780003 in full
12 Dec 2022 MR04 Satisfaction of charge 062200780002 in full
08 Dec 2022 SH08 Change of share class name or designation
07 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 89,614.743
06 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 89,606.998
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
14 Jun 2021 AA Group of companies' accounts made up to 31 December 2020