SPECTROGRAM LTD

163 The Brew Eagle House 163 The Brew Eagle House, London, EC1V 1NR, England
StatusACTIVE
Company No.09577536
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY'S BLITZ LTD

8 TEALBY CLOSE,LUTTERWORTH,LE17 5PT

Number:11645315
Status:ACTIVE
Category:Private Limited Company

DMSI LIMITED

FLAT 108B, PRINCESS PARK MANOR,LONDON,N11 3FP

Number:10401901
Status:ACTIVE
Category:Private Limited Company

FELDON HOLDINGS LTD

ABBEY HOUSE HICKLEYS COURT,FARNHAM,GU9 7QQ

Number:10510245
Status:ACTIVE
Category:Private Limited Company

GRAVITY 9 SOLUTIONS LIMITED

8 RESERVOIR ROAD,SOLIHULL,B92 8BB

Number:10784423
Status:ACTIVE
Category:Private Limited Company

QUINTESSENCE HEALTH LIMITED

38 THE SPINNEY,WATFORD,WD17 4QF

Number:08824887
Status:ACTIVE
Category:Private Limited Company

SALES SUPPORT LIMITED

15 BRITON STREET,BAMPTON,EX16 9LN

Number:11353253
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source