- Company Overview for SPECTRUM COLLECTIONS LIMITED (08723931)
- Filing history for SPECTRUM COLLECTIONS LIMITED (08723931)
- People for SPECTRUM COLLECTIONS LIMITED (08723931)
- Charges for SPECTRUM COLLECTIONS LIMITED (08723931)
- More for SPECTRUM COLLECTIONS LIMITED (08723931)
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 |