SPECTRUM LOGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-04-07 with no updates |
14/10/2414 October 2024 | Accounts for a small company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-07 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-05-31 |
01/11/231 November 2023 | Registration of charge 106362210001, created on 2023-11-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-05-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with updates |
10/02/2210 February 2022 | Change of details for Dr Thalis Anaxagoras as a person with significant control on 2022-02-10 |
10/02/2210 February 2022 | Director's details changed for Dr Thalis Anaxagoras on 2022-02-10 |
11/11/2111 November 2021 | Registered office address changed from 11 Leighton Place London NW5 2QL England to Highgate Business Centre 33 Greenwood Place London NW5 1LB on 2021-11-11 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
04/06/204 June 2020 | PREVEXT FROM 28/02/2020 TO 31/05/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/04/207 April 2020 | DIRECTOR APPOINTED MR ALAN GRAEME INNES |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 4 DARTMOUTH PARK AVENUE LONDON NW5 1JN UNITED KINGDOM |
15/05/1915 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
22/01/1922 January 2019 | DIRECTOR APPOINTED DR EDWARD FREDERICK BULLARD |
22/01/1922 January 2019 | SECRETARY APPOINTED DR EDWARD FREDERICK BULLARD |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1723 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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