THEORY SPECTRUM CIC

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/2024 August 2020 APPLICATION FOR STRIKING-OFF

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/19

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JANE MARSHALL

View Document

03/05/193 May 2019 ADOPT ARTICLES 12/02/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED DIVERSE ROAD SAFETY CIC CERTIFICATE ISSUED ON 29/03/19

View Document

01/03/191 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SMITH / 01/03/2018

View Document

02/08/172 August 2017 06/04/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 6 April 2016

View Document

04/03/164 March 2016 05/02/16 NO MEMBER LIST

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 6 April 2015

View Document

05/03/155 March 2015 05/02/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 6 April 2014

View Document

25/02/1425 February 2014 05/02/14 NO MEMBER LIST

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 6 April 2013

View Document

19/02/1319 February 2013 05/02/13 NO MEMBER LIST

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

14/02/1214 February 2012 05/02/12 NO MEMBER LIST

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TINA PRESTON / 31/12/2011

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARSHALL / 31/12/2011

View Document

13/02/1213 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JO ANNE-LESLEY WEBSTER / 31/12/2011

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JO ANNE-LESLEY WEBSTER / 31/12/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 6 April 2011

View Document

08/03/118 March 2011 CURREXT FROM 28/02/2011 TO 06/04/2011

View Document

24/02/1124 February 2011 05/02/11 NO MEMBER LIST

View Document

07/09/107 September 2010 DIRECTOR APPOINTED JANE MARSHALL

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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