SPECTRE FS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

22/08/2422 August 2024 Change of details for Mr Michael Schillaci as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Giuseppe Schillaci on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for Spectre Group Holdings Limited as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of Mrs Lindsey Schillaci as a director on 2024-08-13

View Document

22/08/2422 August 2024 Change of details for Mr Guiseppe Schillaci as a person with significant control on 2024-08-22

View Document

13/08/2413 August 2024 Change of details for Spectre Group Holdings Limited as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mrs Sevastiana Vassileva Schillaci on 2024-08-13

View Document

04/04/244 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 2024-04-04

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SEVASTIANA VASSILEVA GRADEVA / 12/09/2019

View Document

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 DIRECTOR APPOINTED MS SEVASTIANA VASSILEVA GRADEVA

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCHILLACI / 01/04/2016

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR GIUSEPPE SCHILLACI

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/04/1625 April 2016 SECOND FILING FOR FORM SH01

View Document

07/04/167 April 2016 07/04/16 STATEMENT OF CAPITAL GBP 2

View Document

01/04/161 April 2016 COMPANY NAME CHANGED SCHILLACI FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/16

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM THE OAKS 2B PERRYSFIELD RD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0TE

View Document

06/11/156 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/01/156 January 2015 05/01/15 STATEMENT OF CAPITAL GBP 2

View Document

05/01/155 January 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR MICHAEL SCHILLACI

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHILLACI

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM THE OAKS 23 PERRYSFIELD RD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0TE UNITED KINGDOM

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCHILLACI / 31/10/2012

View Document

25/10/1225 October 2012 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