SPECTRUMRESERVE LTD
Status | ACTIVE |
Company No. | 10726304 |
Category | Private Limited Company |
Incorporated | 13 Apr 2017 |
Age | 7 years, 1 month, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
STERLING HOUSE,WALTHAMSTOW,E17 4EE
Number: | 11197644 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
20 MILTON ROAD,GRAVESEND,DA12 2RF
Number: | 09149054 |
Status: | ACTIVE |
Category: | Private Limited Company |