- Company Overview for SPACTRON (U.K.) LIMITED (07023097)
- Filing history for SPACTRON (U.K.) LIMITED (07023097)
- People for SPACTRON (U.K.) LIMITED (07023097)
- More for SPACTRON (U.K.) LIMITED (07023097)
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) |
---|---|---|---|
05 Aug 2020 | MA | Memorandum and Articles of Association | |
05 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
24 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
24 Jul 2018 | CH01 | Director's details changed for Mr Mountasser Muad Hachem on 20 July 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | PSC04 | Change of details for Mr Mountasser Maud Hachem as a person with significant control on 6 April 2016 | |
02 Feb 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
18 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
17 Oct 2017 | AD01 | Registered office address changed from 73 Holloway Road, Suite245 73 Holloway Road Suite 245 London N7 8JZ to 15 Old Bailey London EC4M 7EF on 17 October 2017 | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
16 Sep 2016 | AP01 | Appointment of Mr Mountasser Maud Hachem as a director on 14 September 2016 | |
30 Aug 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
25 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | TM01 | Termination of appointment of Mountasser Hachem as a director on 16 November 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Serge Khalil as a director on 1 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
26 Oct 2015 | AD01 | Registered office address changed from 233 Earls Court Road Greater London SW5 9AH to 73 Holloway Road, Suite245 73 Holloway Road Suite 245 London N7 8JZ on 26 October 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Feb 2015 | AP03 | Appointment of Mrs Carole Batareh as a secretary on 19 February 2015 | |
29 Oct 2014 | CERTNM |
Company name changed monty uk LTD\certificate issued on 29/10/14
|