SPECTRUM STRATEGY CONSULTANTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Withdrawal of a person with significant control statement on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

22/01/2022 January 2020 NOTIFICATION OF PSC STATEMENT ON 09/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALUE PARTNERS MANAGEMENT CONSULTING

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 DISS40 (DISS40(SOAD))

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR UGO BISACCO

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR UGO BISACCO

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR COSIMO SANTORO

View Document

03/01/173 January 2017 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

27/09/1627 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

01/10/151 October 2015 SAIL ADDRESS CHANGED FROM: KINGS BUILDINGS 16 SMITH SQUARE LONDON SW1P 3HQ ENGLAND

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM IST FLOOR, PEEK HOUSE EASTCHEAP CITY LONDON EC3M 1EB ENGLAND

View Document

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM KINGS BUILDINGS SMITH SQUARE LONDON SW1P 3HQ

View Document

03/01/153 January 2015 DISS40 (DISS40(SOAD))

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FIRST GAZETTE

View Document

17/09/1417 September 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR UGO BISACCO

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR COSIMO SANTORO

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR UGO BISACCO

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COSIMO SANTORO / 27/07/2012

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWAN

View Document

15/08/1215 August 2012 SAIL ADDRESS CHANGED FROM: GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH UNITED KINGDOM

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

28/09/1128 September 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR COSIMO SANTORO

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVIDE DE VIVO

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE HUGHES

View Document

27/09/1127 September 2011 SAIL ADDRESS CHANGED FROM: 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR GIAROLI VITTORIO

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, SECRETARY C H REGISTRARS LIMITED

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED CHRISTOPHER MARTIN COWAN

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED DAVIDE DE VIVO

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C H REGISTRARS LIMITED / 01/10/2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIAROLI VITTORIO / 01/10/2009

View Document

30/07/1030 July 2010 SAIL ADDRESS CREATED

View Document

30/07/1030 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR PEDINOTTI MARIO

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

11/08/0911 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0818 December 2008 COMPANY NAME CHANGED GREENCOAT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 18/12/08

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/0524 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 £ IC 8174/8087 08/10/04 £ SR [email protected]=87

View Document

08/10/048 October 2004 S80A AUTH TO ALLOT SEC 20/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0324 December 2003 SUBDIVISION 16/12/03

View Document

24/12/0324 December 2003 S-DIV 16/12/03

View Document

24/12/0324 December 2003 £ NC 1000/30000 16/12/

View Document

24/12/0324 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0324 December 2003 NC INC ALREADY ADJUSTED 16/12/03

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

11/12/0311 December 2003 COMPANY NAME CHANGED CHOQS 444 LIMITED CERTIFICATE ISSUED ON 11/12/03

View Document

27/06/0327 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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