SPECTRUMLEAF LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

17/01/2417 January 2024 Application to strike the company off the register

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Termination of appointment of Felix Karl Oscar Sundstrom as a director on 2022-12-31

View Document

27/04/2327 April 2023 Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to York House 1 Seagrave Road London SW6 1RP on 2023-04-27

View Document

19/04/2319 April 2023 Termination of appointment of Olivier Jean-Baptiste Tomassino as a director on 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PER JOHAN GUSTAF BJORKMAN

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

30/03/2030 March 2020 CESSATION OF JONAS MARTIN-LOF AS A PSC

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONAS MARTIN-LOF

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR GARY CHARLES WYATT

View Document

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

View Accounts

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR JONAS MARTIN-LOF / 20/12/2018

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM YORK HOUSE 1 SEAGRAVE ROAD LONDON SW6 1RP UNITED KINGDOM

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED FELIX KARL OSCAR SUNDSTROM

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED OLIVIER JEAN-BAPTISTE TOMASSINO

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 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