Advanced company searchLink opens in new window

SPACTRON (U.K.) LIMITED

Company number 07023097

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)
05 Aug 2020 MA Memorandum and Articles of Association
05 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-10-01