SPECTRA-MAP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Appointment of Mr Thomas Henry Lyndon White as a director on 2025-06-01 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
19/09/2419 September 2024 | Accounts for a small company made up to 2023-12-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
13/10/2313 October 2023 | Accounts for a small company made up to 2022-12-31 |
29/06/2329 June 2023 | Appointment of Mr Michael Graham Brocklesby as a director on 2023-06-05 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-03 with updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-04-30 |
18/11/2218 November 2022 | Current accounting period shortened from 2023-04-30 to 2022-12-31 |
24/10/2224 October 2022 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to 52C Borough High Street London SE1 1XN on 2022-10-24 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/01/2212 January 2022 | Notification of Geotek Ltd as a person with significant control on 2021-07-19 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-04-30 |
06/08/216 August 2021 | Resolutions |
06/08/216 August 2021 | Resolutions |
29/07/2129 July 2021 | Change of share class name or designation |
29/07/2129 July 2021 | Change of share class name or designation |
20/07/2120 July 2021 | Termination of appointment of Richard Anthony Neville Williams as a secretary on 2021-07-19 |
20/07/2120 July 2021 | Registered office address changed from Unit 33 Wheatley Business Centre, Old London Road Wheatley Oxford OX33 1XW England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2021-07-20 |
20/07/2120 July 2021 | Appointment of Mr Anthony James Bosley as a director on 2021-07-19 |
20/07/2120 July 2021 | Appointment of Dr Peter John Schultheiss as a director on 2021-07-19 |
20/07/2120 July 2021 | Notification of Geotek Limited as a person with significant control on 2021-07-19 |
20/07/2120 July 2021 | Cessation of Gavin Andrew Hunt as a person with significant control on 2021-07-19 |
20/07/2120 July 2021 | Cessation of Richard Anthony Neville Williams as a person with significant control on 2021-07-19 |
20/07/2120 July 2021 | Termination of appointment of Richard Anthony Neville Williams as a director on 2021-07-19 |
20/07/2120 July 2021 | Termination of appointment of Gavin Andrew Hunt as a director on 2021-07-19 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
14/01/2014 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN HUNT / 01/11/2015 |
05/04/165 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
02/09/152 September 2015 | REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 33 BERNERS WAY FARINGDON OXFORDSHIRE SN7 7NR |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/04/1516 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/04/1323 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/04/1121 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
21/11/1021 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
28/06/1028 June 2010 | CONVERT SHARES 09/06/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY NEVILLE WILLIAMS / 03/04/2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR GAVIN HUNT / 03/04/2010 |
16/04/1016 April 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
03/05/053 May 2005 | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
14/04/0314 April 2003 | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
05/05/025 May 2002 | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
15/05/0115 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/04/0110 April 2001 | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS |
07/04/007 April 2000 | SECRETARY RESIGNED |
03/04/003 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company