Advanced company searchLink opens in new window

SPECTRUM COLLECTIONS LIMITED

Company number 08723931

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)
09 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
23 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
23 Oct 2023 PSC04 Change of details for Miss Hannah Louise Pycroft as a person with significant control on 1 December 2019
23 Oct 2023 PSC04 Change of details for Ms Sophie Pycroft as a person with significant control on 1 August 2022
19 Oct 2023 CH01 Director's details changed for Ms Sophie Pycroft on 1 August 2022
19 Oct 2023 CH01 Director's details changed for Miss Hannah Louise Pycroft on 1 December 2019
31 May 2023 MR01 Registration of charge 087239310001, created on 23 May 2023
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
11 Jan 2023 AD01 Registered office address changed from Unit 15 Atlantic Point Atlantic Trading Estate Hayes Road Barry CF64 5XU Wales to Unit 15 Atlantic Business Park Hayes Lane Sully Penarth Barry CF64 5AB on 11 January 2023
29 Nov 2022 AD01 Registered office address changed from Unit 15 Atlantic Point Atlantic Trading Estate Hayes Road Barry CF63 3AA Wales to Unit 15 Atlantic Point Atlantic Trading Estate Hayes Road Barry CF64 5XU on 29 November 2022
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
05 Oct 2022 CH01 Director's details changed for Ms Sophie Pycroft on 22 September 2022
05 Oct 2022 CH01 Director's details changed for Miss Hannah Louise Pycroft on 22 September 2022
05 Oct 2022 PSC04 Change of details for Ms Sophie Pycroft as a person with significant control on 22 September 2022
05 Oct 2022 PSC04 Change of details for Miss Hannah Louise Pycroft as a person with significant control on 22 September 2022
22 Sep 2022 AD01 Registered office address changed from Unit 3 Goodsheds Lofts Hood Road Barry Vale of Glamorgan CF62 5QT Wales to Unit 15 Atlantic Point Atlantic Trading Estate Hayes Road Barry CF63 3AA on 22 September 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
05 Nov 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
08 Oct 2020 PSC04 Change of details for Miss Hannah Louise Pycroft as a person with significant control on 26 August 2020
08 Oct 2020 PSC04 Change of details for Miss Sophie Pycroft as a person with significant control on 26 August 2020
08 Oct 2020 CH01 Director's details changed for Miss Sophie Pycroft on 8 October 2020
08 Oct 2020 CH01 Director's details changed for Miss Hannah Louise Pycroft on 26 August 2020
01 Oct 2020 AA Unaudited abridged accounts made up to 30 April 2020
26 Aug 2020 AD01 Registered office address changed from Avon House 19 Stanwell Road Penarth Vale of Glamorgan CF64 2EZ Wales to Unit 3 Goodsheds Lofts Hood Road Barry Vale of Glamorgan CF62 5QT on 26 August 2020