SPECTRUM GAMES LIMITED
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, SECRETARY PAUL LANGHAM |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL LANGHAM |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM UNIT 6 LONG ACRE TRADING ESTATE LONG ACRE BIRMINGHAM WEST MIDLANDS B16 8SP |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/07/1510 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/07/149 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/07/1326 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/07/1213 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
13/07/1213 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / PAUL LANGHAM / 03/07/2011 |
13/07/1213 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANGHAM / 03/07/2011 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/08/112 August 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/07/1029 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM HAINES WATTS STERLING HOUSE 71 FRANCES ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8SP |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/07/096 July 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/08/0717 August 2007 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS |
23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
01/08/061 August 2006 | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
10/07/0510 July 2005 | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | DIRECTOR RESIGNED |
11/08/0411 August 2004 | NEW DIRECTOR APPOINTED |
11/08/0411 August 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/08/0411 August 2004 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE |
11/08/0411 August 2004 | SECRETARY RESIGNED |
02/07/042 July 2004 | 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