SPECTRE FINANCIAL GROUP TRADING LTD
Company number 10702813
- Company Overview for SPECTRE FINANCIAL GROUP TRADING LTD (10702813)
- Filing history for SPECTRE FINANCIAL GROUP TRADING LTD (10702813)
- People for SPECTRE FINANCIAL GROUP TRADING LTD (10702813)
- More for SPECTRE FINANCIAL GROUP TRADING LTD (10702813)
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) |
---|---|---|---|
14 Dec 2024 | TM01 | Termination of appointment of Mark Sorenson as a director on 1 December 2024 | |
03 Sep 2024 | AP01 | Appointment of Mr Sam Egerton as a director on 3 September 2024 | |
05 Aug 2024 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to Office 10, 60a Washway Rd, Sale Washway Road Sale M33 7RE on 5 August 2024 | |
05 Aug 2024 | AP01 | Appointment of Mr Mark Sorenson as a director on 5 August 2024 | |
17 Feb 2024 | CERTNM |
Company name changed union standard international group LIMITED\certificate issued on 17/02/24
|
|
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with updates | |
15 Feb 2024 | TM01 | Termination of appointment of Shan Shouk as a director on 15 February 2024 | |
15 Feb 2024 | PSC07 | Cessation of Hein Min Soe as a person with significant control on 15 February 2024 | |
15 Feb 2024 | PSC07 | Cessation of Shan Shouk as a person with significant control on 15 February 2024 | |
15 Feb 2024 | AP01 | Appointment of Mr. Abdul Wahab Abdullah Darwish Al Maimani as a director on 15 February 2024 | |
15 Feb 2024 | PSC01 | Notification of Abdul Wahab Abdullah Darwish Al Maimani as a person with significant control on 15 February 2024 | |
08 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2023 | CH01 | Director's details changed for Ms. Shan Shouk on 15 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with updates | |
15 Mar 2023 | PSC04 | Change of details for Mr Hein Min Soe as a person with significant control on 15 March 2023 | |
15 Mar 2023 | TM01 | Termination of appointment of Soe Hein Min as a director on 15 March 2023 | |
15 Mar 2023 | PSC01 | Notification of Shan Shouk as a person with significant control on 15 March 2023 | |
14 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 March 2023
|
|
14 Mar 2023 | AP01 | Appointment of Ms. Shan Shouk as a director on 1 March 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from 75 King William Street London EC4N 7BE England to 85 Great Portland Street First Floor London W1W 7LT on 13 February 2023 | |
16 Nov 2022 | TM01 | Termination of appointment of Damian Patrick Mcdowell as a director on 16 November 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
27 Apr 2022 | AD01 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 75 King William Street London EC4N 7BE on 27 April 2022 | |
31 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
21 Aug 2021 | RESOLUTIONS |
Resolutions
|