FULL SPECTRUM INNOVATION LTD

71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.09711059
CategoryPrivate Limited Company
Incorporated30 Jul 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

FULL SPECTRUM INNOVATION LTD is an active private limited company with number 09711059. It was incorporated 8 years, 10 months, 4 days ago, on 30 July 2015. The company address is 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-04

Psc name: Dr Alexander John Booth

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Alexander John Booth

Change date: 2018-12-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Dr Alexander John Booth

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Alexander John Booth

Change date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-04

Psc name: Richard George Walker

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mr Richard George Walker

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander John Booth

Cessation date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-23

Psc name: Dr Alexander John Booth

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Dr Alexander John Booth

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander John Booth

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Incorporation company

Date: 30 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEN THOMSON LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11375884
Status:ACTIVE
Category:Private Limited Company

CMTCON LTD

140 LEE LANE,BOLTON,BL6 7AF

Number:08865538
Status:ACTIVE
Category:Private Limited Company

JACKSON LOWRY CONSULTING LTD

18 HIGH WEST STREET,DORCHESTER,DT1 1UW

Number:08748072
Status:ACTIVE
Category:Private Limited Company

MRA ESTATES LTD

11 DERWENT ROAD,DRONFIELD,S18 2FN

Number:08809232
Status:ACTIVE
Category:Private Limited Company

PARK ASSET MANAGEMENT LTD

7 BELL YARD,LONDON,WC2A 2JR

Number:09362238
Status:ACTIVE
Category:Private Limited Company

RANDD UK LIMITED

THE JUDGES COURT. THE OLD COURTHOUSE,DERBY,DE1 1NN

Number:06648783
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