SPECTRAL DENSITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Register inspection address has been changed from 13 John Prince's Street Second Floor London W1G 0JR England to Ormond House 26/27 Boswell Street Suite 2 London WC1N 3JZ

View Document

17/04/2517 April 2025 Termination of appointment of City Secretarial Services Limited as a secretary on 2025-04-03

View Document

17/04/2517 April 2025 Notification of Michael Krasnovsky as a person with significant control on 2025-04-03

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

30/11/2430 November 2024 Registered office address changed from 13 John Prince's Street 2nd Floor London England W1G 0JR United Kingdom to Ormond House 26/27 Boswell Street Suite 2 London England WC1N 3JZ on 2024-11-30

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Secretary's details changed for City Secretarial Services Limited on 2024-07-23

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM SUITE 351, 10 GREAT RUSSELL STREET LONDON WC1B 3BQ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 SAIL ADDRESS CHANGED FROM: FOURTH FLOOR 13 JOHN PRINCE'S STREET LONDON W1G 0JR ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 DISS40 (DISS40(SOAD))

View Document

24/09/1224 September 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR ALEKSEJ STRUKOV

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH RIDGWAY

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

14/09/1114 September 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

07/06/117 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/06/117 June 2011 SAIL ADDRESS CREATED

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/1021 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIAL SERVICES LIMITED / 17/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM SUITE 351 14 TOTTENHAM COURT ROAD LONDON W1T 1JY

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0529 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: SUITE 75 58 QUEENSWAY LONDON W2 3RW

View Document

04/10/044 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: SUITE 8 4 LITTLE PORTLAND STREET LONDON W1W 7EZ

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0411 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: UNIT 4 1-10 SUMMERS STREET LONDON EC1R 5BD

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: UNIT 10 1-10 SUMMERS STREET LONDON EC1R 5BD

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

18/05/9918 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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