SPECTRUMRESERVE LTD

Suite 1, 7th Floor, 50 Broadway,, London., SW1H 0BL, United Kingdom
StatusACTIVE
Company No.10726304
CategoryPrivate Limited Company
Incorporated13 Apr 2017
Age7 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

SPECTRUMRESERVE LTD is an active private limited company with number 10726304. It was incorporated 7 years, 1 month, 18 days ago, on 13 April 2017. The company address is Suite 1, 7th Floor, 50 Broadway,, London., SW1H 0BL, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 15 May 2024

Action Date: 20 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-20

Officer name: Irene Di Martino

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2023

Action Date: 06 Dec 2023

Category: Capital

Type: SH01

Capital : 8,739,011 GBP

Date: 2023-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2023

Action Date: 06 Sep 2023

Category: Capital

Type: SH01

Capital : 8,627,970 GBP

Date: 2023-09-06

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2023

Action Date: 08 Jun 2023

Category: Capital

Type: SH01

Capital : 8,497,817 GBP

Date: 2023-06-08

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kincardine Grid Complex Limited

Change date: 2023-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-04

Old address: Suite 1 3rd Floor 11-12 st James’S Square London SW1Y 4LB United Kingdom

New address: Suite 1, 7th Floor, 50 Broadway, London. SW1H 0BL

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Sep 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-09-19

Officer name: Vistra Cosec Limited

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-12

Officer name: Dr Irene Di Martino

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-11

Officer name: Mr David James Rogers

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Oct 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

New address: Suite 1 3rd Floor 11-12 st James’S Square London SW1Y 4LB

Old address: 67 Westow Street Upper Norwood London SE19 3RW England

Change date: 2021-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-03

Officer name: Steve Ruggi

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Matthew Prime

Appointment date: 2021-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-03

Officer name: Mr David James Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 03 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-03

Officer name: Dr Irene Di Martino

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2021

Action Date: 03 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-03

Psc name: Kincardine Grid Complex Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2021

Action Date: 03 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-03

Psc name: Steve Ruggi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Incorporation company

Date: 13 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAR GAS AND HEATING LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:11197644
Status:ACTIVE
Category:Private Limited Company

MEDWAY SOFT DRINKS LIMITED

MSD WAREHOUSE,CHATHAM,ME4 5AU

Number:02834516
Status:ACTIVE
Category:Private Limited Company

PRIORY FARM SOLAR FARM LIMITED

GRESHAM HOUSE PLC, OCTAGON POINT,LONDON,EC2V 6AA

Number:08485519
Status:ACTIVE
Category:Private Limited Company

RENEW YOU COSMETICS LTD

STREET FARM HOUSE, BORDEN, SITTINGBOURNE THE STREET,SITTINGBOURNE,ME9 8JR

Number:11280243
Status:ACTIVE
Category:Private Limited Company

RICHARDS & WALLINGTON (PROPERTY) LIMITED

PREMISES OF W A P WATSON 0,LODE LANE IND EST,B91 2LA

Number:00313141
Status:ACTIVE
Category:Private Limited Company

RT DOSA LTD

20 MILTON ROAD,GRAVESEND,DA12 2RF

Number:09149054
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