SPECTRUM DENIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM
9 LICHFIELD STREET
WOLVERHAMPTON
WV1 1EA
ENGLAND

View Document

11/12/1711 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR CARL ROY PEDDIE

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR GERALD ANTONIO BAILEY

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOCELYN HILL

View Document

11/03/1611 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM
CHURCHILL HOUSE, 59 LICHFIELD STREET
WALSALL
WS4 2BX
ENGLAND

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
40 LICHFIELD STREET
WALSALL
WS1 1UU

View Document

03/03/153 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE EMILY HATHAWAY / 15/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
68 VICTORIA STREET
WOLVERHAMPTON
WV1 1HW

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/03/126 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOCELYN ANNE HILL / 15/11/2011

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/04/114 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 28 LICHFIELD STREET TAMSWORTH B79 7QE ENGLAND

View Document

11/02/1111 February 2011 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

15/03/1015 March 2010 SECRETARY APPOINTED CHARLOTTE EMILY HATHAWAY

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY DALE OWEN

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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