SPECTRUM TALKS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/02/236 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MRS CIARA ELLEN MARY JONES

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARA ELLEN MARY JONES

View Document

10/06/1910 June 2019 CESSATION OF CHRISTOPHER JONES AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 29/03/2019

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JONES / 29/03/2019

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

23/05/1723 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information