Advanced company searchLink opens in new window

SPECTRA-MAP LIMITED

Company number 03962145

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
13 Oct 2023 AA Accounts for a small company made up to 31 December 2022
29 Jun 2023 AP01 Appointment of Mr Michael Graham Brocklesby as a director on 5 June 2023
17 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
17 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
18 Nov 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
24 Oct 2022 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England to 52C Borough High Street London SE1 1XN on 24 October 2022
01 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2022 MA Memorandum and Articles of Association
01 Jun 2022 CC04 Statement of company's objects
25 May 2022 CH01 Director's details changed for Mr Bradley Leonard Ormsby on 20 May 2022
25 May 2022 CH01 Director's details changed for Mr Mark Stephen Lavelle on 20 May 2022
25 May 2022 CH01 Director's details changed for Mr David Elie Cicurel on 20 May 2022
25 May 2022 AP01 Appointment of Mr Bradley Leonard Ormsby as a director on 20 May 2022
25 May 2022 AP01 Appointment of Mr David Elie Cicurel as a director on 20 May 2022
25 May 2022 AP01 Appointment of Mr Mark Stephen Lavelle as a director on 20 May 2022
24 May 2022 AP03 Appointment of Glynn Reece as a secretary on 20 May 2022
17 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
12 Jan 2022 PSC02 Notification of Geotek Ltd as a person with significant control on 19 July 2021
10 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
06 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Declared interests/company business 19/07/2021
29 Jul 2021 SH08 Change of share class name or designation
29 Jul 2021 SH08 Change of share class name or designation
20 Jul 2021 AD01 Registered office address changed from Unit 33 Wheatley Business Centre, Old London Road Wheatley Oxford OX33 1XW England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 20 July 2021
20 Jul 2021 PSC02 Notification of Geotek Limited as a person with significant control on 19 July 2021