Advanced company searchLink opens in new window

SPECTRE BIDCO LIMITED

Company number 14389871

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)
30 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2024 SH01 Statement of capital following an allotment of shares on 15 November 2024
  • GBP 1,299.46
26 Nov 2024 MR01 Registration of charge 143898710004, created on 22 November 2024
22 Nov 2024 MR01 Registration of charge 143898710003, created on 15 November 2024
07 Oct 2024 CS01 Confirmation statement made on 29 September 2024 with updates
08 Aug 2024 CH01 Director's details changed for Mr William Macdonald Allan on 1 July 2024
31 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: approval of the deed of amendment and restatement 17/05/2024
  • RES10 ‐ Resolution of allotment of securities
29 May 2024 SH01 Statement of capital following an allotment of shares on 17 May 2024
  • GBP 636.43
20 May 2024 SH01 Statement of capital following an allotment of shares on 15 May 2024
  • GBP 597.05
16 May 2024 MR01 Registration of charge 143898710002, created on 9 May 2024
07 May 2024 AA Full accounts made up to 30 September 2023
08 Mar 2024 AD01 Registered office address changed from 14 Brook's Mews London W1K 4DG United Kingdom to 41 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA on 8 March 2024
30 Oct 2023 AP01 Appointment of Mr Simon Mark Fieldhouse as a director on 23 October 2023
18 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
24 Apr 2023 CH01 Director's details changed for Mr William Macdonald Allan on 20 April 2023
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 28 December 2022
  • GBP 425.45
28 Dec 2022 MR01 Registration of charge 143898710001, created on 28 December 2022
30 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-30
  • GBP 1