SPECTRUM OA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Registered office address changed from 1st Floor, Shropshire House 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court, Turkey Mill Business Park, Ashfo 2 Tolherst Court, Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 2023-01-23

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Change of details for Mr Clive Charles Letchford as a person with significant control on 2021-11-18

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Registered office address changed from 9 Smallbrook Gardens Staverton Trowbridge Wiltshire BA14 6NW to 1st Floor, Shropshire House 179 Tottenham Court Road London W1T 7NZ on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Maria Jacqueline Cavalcante Letchford as a secretary on 2021-11-03

View Document

03/11/213 November 2021 Director's details changed for Mr Clive Charles Letchford on 2021-11-03

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/10/1511 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1217 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE CHARLES LETCHFORD / 31/10/2009

View Document

03/11/093 November 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 S366A DISP HOLDING AGM 08/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

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