SPECTROGRAM LTD
Status | ACTIVE |
Company No. | 09577536 |
Category | Private Limited Company |
Incorporated | 06 May 2015 |
Age | 9 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
SPECTROGRAM LTD is an active private limited company with number 09577536. It was incorporated 9 years, 30 days ago, on 06 May 2015. The company address is 163 The Brew Eagle House 163 The Brew Eagle House, London, EC1V 1NR, England.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type dormant
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-17
Officer name: Mr Serge Bushoki Amani
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
Old address: 27 Flat C, Fortune Temple Mansions Finchley Road London NW11 0QX England
New address: 163 the Brew Eagle House City Road, London London EC1V 1NR
Change date: 2023-03-03
Documents
Accounts with accounts type dormant
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type dormant
Date: 27 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 30 May 2021
Action Date: 30 May 2021
Category: Address
Type: AD01
Change date: 2021-05-30
New address: 27 Flat C, Fortune Temple Mansions Finchley Road London NW11 0QX
Old address: 10 Greystoke Terrace London W5 1JL England
Documents
Accounts with accounts type dormant
Date: 30 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
New address: 10 Greystoke Terrace London W5 1JL
Change date: 2020-03-04
Old address: 10 Greystoke Park Terrace London W5 1JL England
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Address
Type: AD01
New address: 10 Greystoke Park Terrace London W5 1JL
Change date: 2020-03-03
Old address: 747 Finchley Road London NW11 8DL England
Documents
Accounts with accounts type dormant
Date: 03 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type dormant
Date: 29 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 24 Nov 2018
Action Date: 24 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-24
Psc name: Serge Bushoki Amani
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2018
Action Date: 22 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-22
New address: 747 Finchley Road London NW11 8DL
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type dormant
Date: 13 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Termination director company with name termination date
Date: 20 Mar 2016
Action Date: 20 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophie Viborg
Termination date: 2016-03-20
Documents
Some Companies
8 TEALBY CLOSE,LUTTERWORTH,LE17 5PT
Number: | 11645315 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 108B, PRINCESS PARK MANOR,LONDON,N11 3FP
Number: | 10401901 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE HICKLEYS COURT,FARNHAM,GU9 7QQ
Number: | 10510245 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RESERVOIR ROAD,SOLIHULL,B92 8BB
Number: | 10784423 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 THE SPINNEY,WATFORD,WD17 4QF
Number: | 08824887 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRITON STREET,BAMPTON,EX16 9LN
Number: | 11353253 |
Status: | ACTIVE |
Category: | Private Limited Company |