SPEKTRE HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-01-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/01/2530 January 2025 Current accounting period shortened from 2024-01-31 to 2024-01-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/09/2222 September 2022 Director's details changed for Mr Jonathan Adam Shilay Cohen on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mr Elia Ahron Cohen as a person with significant control on 2022-09-22

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105739860002

View Document

03/11/203 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105739860001

View Document

13/10/2013 October 2020 CESSATION OF JONATHAN COHEN AS A PSC

View Document

13/10/2013 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIA AHRON COHEN

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 1ST FLOOR, AXIOM HOUSE SPRING VILLA PARK EDGWARE HA8 7EB UNITED KINGDOM

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 10.00

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/11/1717 November 2017

View Document

23/10/1723 October 2017 15/09/17 STATEMENT OF CAPITAL GBP 5.00

View Document

20/01/1720 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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