SPECTRUM FIBRE MIDCO LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewTermination of appointment of Benjamin David Allwright as a director on 2025-09-26

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

21/08/2521 August 2025 NewFull accounts made up to 2024-12-31

View Document

31/10/2431 October 2024 Director's details changed for Mr Kamen Radostinov Atansov on 2024-10-18

View Document

28/10/2428 October 2024 Appointment of Mr Kamen Radostinov Atansov as a director on 2024-10-18

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-06 with updates

View Document

09/10/249 October 2024 Termination of appointment of Giorgiana Elena Wegener as a director on 2024-09-18

View Document

27/08/2427 August 2024 Registration of charge 128758750001, created on 2024-08-23

View Document

09/01/249 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-19

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

20/11/2320 November 2023 Termination of appointment of Michelle Lesch as a secretary on 2023-11-15

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

13/06/2313 June 2023 Appointment of Mrs Giorgiana Elena Wegener as a director on 2023-06-07

View Document

13/06/2313 June 2023 Termination of appointment of James Keith Harraway as a director on 2023-06-07

View Document

22/05/2322 May 2023 Accounts for a small company made up to 2022-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

07/04/227 April 2022 Appointment of Mr William David Wyn Innes as a director on 2022-04-01

View Document

01/04/221 April 2022 Registered office address changed from Charnwood House Collivaud Place Ocean Way Cardiff CF24 5HF to Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 2022-04-01

View Document

01/02/221 February 2022 Termination of appointment of Giles Laurence Phelps as a director on 2022-01-31

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