SPECTRUM INVESTMENT MANAGEMENT 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 Total exemption full accounts made up to 2024-07-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/11/2324 November 2023 Registered office address changed from Ghd Accountancy Services Ltd 864 Manchester Road Rochdale OL11 2SP England to 99 Long Street Middleton Manchester M24 6UN on 2023-11-24

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/03/194 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLOOD

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

27/03/1827 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM THE EDGE CLOWES STREET SALFORD M3 5NA

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

17/02/1617 February 2016 SECRETARY APPOINTED MRS AMANDA JANE MACFARLANE

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR BRENDAN FLOOD

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/09/157 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/10/1410 October 2014 COMPANY NAME CHANGED SPECTRUM PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/10/14

View Document

11/09/1411 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/127 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 SAIL ADDRESS CREATED

View Document

05/01/125 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1120 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/09/116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1012 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 CURREXT FROM 31/03/2010 TO 31/07/2010

View Document

17/11/0917 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/0917 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/0917 November 2009 PROVISION OF THE MEMORANDUM REVOKED 03/11/2009

View Document

17/11/0917 November 2009 ADOPT ARTICLES 03/11/2009

View Document

14/11/0914 November 2009 29/10/09 STATEMENT OF CAPITAL GBP 120

View Document

19/10/0919 October 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

28/09/0928 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0924 September 2009 COMPANY NAME CHANGED SPECTRUM RETAIL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/09/09

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED OLIVER PETER PATRICK MACFARLANE

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED DAVID LOCKHART

View Document

04/09/094 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

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