Advanced company searchLink opens in new window

SPECTRACER UK LTD

Company number 07048993

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)
15 Jan 2016 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 120
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Jul 2015 AD01 Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL to 2nd Floor 27 Gloucester Place London on 15 July 2015
25 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 120
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 120
19 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Nov 2011 AP01 Appointment of Stephane Patrick Maurice Schein as a director
22 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Jan 2011 AR01 Annual return made up to 19 October 2010 with full list of shareholders
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 19 October 2009
  • GBP 120
14 Dec 2009 AP01 Appointment of Mel Egon Wegrostek as a director
14 Dec 2009 AP01 Appointment of Martin Jonathan Houston as a director
14 Dec 2009 SH01 Statement of capital following an allotment of shares on 19 October 2009
  • GBP 1
26 Oct 2009 TM01 Termination of appointment of Graham Stephens as a director
19 Oct 2009 NEWINC Incorporation