SPECTRE & VOX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 04/06/254 June 2025 | Micro company accounts made up to 2024-01-31 |
| 18/03/2518 March 2025 | Certificate of change of name |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-01-12 with updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
| 20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
| 20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
| 20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
| 19/09/2319 September 2023 | Micro company accounts made up to 2022-01-31 |
| 19/09/2319 September 2023 | Micro company accounts made up to 2023-01-31 |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-01-12 with updates |
| 10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
| 10/02/2310 February 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 17/05/2217 May 2022 | Change of details for Mr Joshua Verey Ford as a person with significant control on 2022-05-17 |
| 08/04/228 April 2022 | Director's details changed for Mr Glen Timothy Hughes on 2022-01-17 |
| 08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
| 08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
| 07/04/227 April 2022 | Registered office address changed from 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY England to Unit 7 & 8 Lowe (Paddock Wood) Transfes Road Paddock Wood Kent TN12 6UT on 2022-04-07 |
| 07/04/227 April 2022 | Confirmation statement made on 2022-01-12 with updates |
| 07/04/227 April 2022 | Change of details for Mr Nicholas Matthew Moran as a person with significant control on 2022-01-17 |
| 07/04/227 April 2022 | Director's details changed for Mr Nicholas Matthew Moran on 2022-01-17 |
| 07/04/227 April 2022 | Change of details for Mr Glen Timothy Hughes as a person with significant control on 2022-01-17 |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 15/11/2115 November 2021 | Termination of appointment of Joshua Verey Ford as a director on 2021-11-08 |
| 30/04/2130 April 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
| 08/03/218 March 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 08/03/218 March 2021 | COMPANY NAME CHANGED SPECTRE & VOX LIMITED CERTIFICATE ISSUED ON 08/03/21 |
| 08/03/218 March 2021 | CHANGE OF NAME 18/02/2021 |
| 08/02/218 February 2021 | COMPANY NAME CHANGED LINCROFT GAMES LIMITED CERTIFICATE ISSUED ON 08/02/21 |
| 08/02/218 February 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 12/01/2112 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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