SPECTRUM CONSULTANT LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
13/02/2513 February 2025 | Voluntary strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
17/01/2517 January 2025 | Application to strike the company off the register |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
03/10/233 October 2023 | Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to 3 Aintree Close Colnbrook Slough SL3 0QF on 2023-10-03 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-15 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-04-30 |
16/10/2216 October 2022 | Compulsory strike-off action has been discontinued |
16/10/2216 October 2022 | Compulsory strike-off action has been discontinued |
14/10/2214 October 2022 | Notification of Puja Bedi as a person with significant control on 2020-05-09 |
14/10/2214 October 2022 | Termination of appointment of Joginder Pal Singh Bedi as a director on 2020-05-09 |
14/10/2214 October 2022 | Cessation of Joginder Pal Singh Bedi as a person with significant control on 2020-05-09 |
14/10/2214 October 2022 | Confirmation statement made on 2022-04-15 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/03/2130 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | DIRECTOR APPOINTED MS PUJA BEDI |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/01/2020 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
16/01/1916 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
17/01/1717 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 |
20/04/1620 April 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 177 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AS |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/05/1521 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
29/04/1429 April 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
24/01/1424 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 |
19/04/1319 April 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/05/1215 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/05/1126 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOGINDER PAL SINGH BEDI / 15/04/2010 |
02/06/102 June 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/08/089 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/07/087 July 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | APPOINTMENT TERMINATED SECRETARY JODHA VASISHTA |
15/05/0815 May 2008 | SECRETARY APPOINTED MANMOHAN KAUR BEDI |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
11/04/0611 April 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
09/06/049 June 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
22/04/0322 April 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
05/03/035 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
09/05/029 May 2002 | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS |
16/02/0116 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS |
24/05/9924 May 1999 | NEW DIRECTOR APPOINTED |
24/05/9924 May 1999 | NEW SECRETARY APPOINTED |
24/05/9924 May 1999 | DIRECTOR RESIGNED |
24/05/9924 May 1999 | SECRETARY RESIGNED |
27/04/9927 April 1999 | REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
15/04/9915 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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