SPECTRUM CENTER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Restoration by order of the court

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

07/09/237 September 2023 Application to strike the company off the register

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/10/2129 October 2021 Registered office address changed from 14-16 Office G07 Dowgate Hill House London EC4R 2SU United Kingdom to 23 Copenhagen Street London N1 0JB on 2021-10-29

View Document

30/06/2130 June 2021 Termination of appointment of Jean Claude Missud as a director on 2021-06-19

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-CLAUDE MISSUD

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MISSUD

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE MISSUD

View Document

26/06/1926 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/06/2019

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR JEAN CLAUDE MISSUD

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIPPE MISSUD

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR DAVID MISSUD

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED ADVANCED TOPOGRAPHIC DEVELOPMENT & IMAGES LIMITED CERTIFICATE ISSUED ON 15/05/19

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES MISSUD / 04/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MISSUD

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPE MISSUD / 02/08/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES MISSUD / 23/05/2017

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE MISSUD / 23/05/2017

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPE MISSUD / 23/05/2017

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

02/11/172 November 2017 AUDITOR'S RESIGNATION

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILLES MISSUD / 29/08/2017

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY PRAMEX INTERNATIONAL LTD

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 11 OLD JEWRY 8 TH FLOOR LONDON EC2R 8DU

View Document

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

View Accounts

19/09/1619 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR GILLES MISSUD

View Document

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

View Accounts

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE MISSUD / 04/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPE MISSUD / 03/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MISSUD / 03/06/2014

View Document

08/05/148 May 2014 CORPORATE SECRETARY APPOINTED PRAMEX INTERNATIONAL LTD

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER PAUL

View Document

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

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/131 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 30/10/12 STATEMENT OF CAPITAL GBP 17100

View Document

30/10/1230 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1217 October 2012 PROPOSED PURCHASE OF 4300 SHARES 28/09/2012

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR PETER MICHAEL PAUL

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR CYPRIEN DE COSSON

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/07/123 July 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MISSUD / 14/03/2012

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPE MISSUD / 14/06/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE MISSUD / 14/06/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CYPRIEN ANTHONY DE COSSON / 14/06/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MISSUD / 14/06/2011

View Document

16/06/1116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

11/09/0911 September 2009 GBP IC 25700/21400 04/08/09 GBP SR 4300@1=4300

View Document

05/09/095 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/0931 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN GRAHAM

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/096 May 2009 GBP IC 30000/25700 20/03/09 GBP SR 4300@1=4300

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BERRY

View Document

02/06/082 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 RETURN MADE UP TO 15/05/04; NO CHANGE OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/07/0131 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/014 July 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/07/9913 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/07/9713 July 1997 REGISTERED OFFICE CHANGED ON 13/07/97 FROM: 76 CANNON STREET LONDON EC4N 6AE

View Document

29/06/9729 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 ALTER MEM AND ARTS 24/12/96

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN, CF2 4YF

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 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