- Company Overview for SPECTRE WORLDWIDE LIMITED (11087175)
- Filing history for SPECTRE WORLDWIDE LIMITED (11087175)
- People for SPECTRE WORLDWIDE LIMITED (11087175)
- More for SPECTRE WORLDWIDE LIMITED (11087175)
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) |
---|---|---|---|
10 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
27 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
14 Nov 2022 | CH01 | Director's details changed for Mr Nick Gilbert on 1 November 2022 | |
14 Nov 2022 | PSC04 | Change of details for Mr Mark Adrian Helps as a person with significant control on 1 November 2022 | |
14 Nov 2022 | CH01 | Director's details changed for Mr Mark Adrian Helps on 1 November 2022 | |
21 Apr 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
23 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
13 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
02 Jan 2020 | AD01 | Registered office address changed from Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN England to Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN on 2 January 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
31 Dec 2019 | AD01 | Registered office address changed from 32 Craneswater Park Southsea PO4 0NT United Kingdom to Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN on 31 December 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mr Mark Adrian Helps as a person with significant control on 11 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Nick Gilbert on 11 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Mark Adrian Helps on 11 December 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 32 Craneswater Park Southsea PO4 0NT on 11 December 2019 | |
29 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
29 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-29
|