Advanced company searchLink opens in new window

SPECTRUM MEDICAL GROUP LIMITED

Company number 09762837

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)
30 Sep 2025 AA Group of companies' accounts made up to 31 December 2024
03 Sep 2025 CS01 Confirmation statement made on 3 September 2025 with updates
31 Jul 2025 ANNOTATION Information not on the register a SH03 which was filed by someone without the knowledge or consent of the company was removed on 31/07/2025 as it is no longer considered to form part of the register.
28 May 2025 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,307
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
13 Jan 2025 AD01 Registered office address changed from Harrier 4 Meteor Business Park Cheltenham Road East Gloucester GL2 9QL United Kingdom to Ashville Business Park Commerce Road Gloucester Gloucestershire GL2 9SL on 13 January 2025
27 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
26 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
03 Jan 2024 TM01 Termination of appointment of Cathrin Petty as a director on 18 December 2023
01 Nov 2023 PSC04 Change of details for Mr Stephen Brian Turner as a person with significant control on 1 October 2023
01 Nov 2023 CH01 Director's details changed for Mr Stephen Brian Turner on 1 October 2023
05 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with updates
15 Mar 2023 CH01 Director's details changed for Mr Jeremy Charles Hitchins on 1 March 2023
06 Oct 2022 AP01 Appointment of Mr Philip Michael Robinson as a director on 28 September 2022
04 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
12 Sep 2022 CS01 03/09/22 Statement of Capital gbp 1117652
25 Jul 2022 SH08 Change of share class name or designation
25 Jul 2022 SH10 Particulars of variation of rights attached to shares
22 Jul 2022 SH01 Statement of capital following an allotment of shares on 21 July 2022
  • GBP 1,065,921
22 Jul 2022 PSC02 Notification of Quark Bidco Limited as a person with significant control on 21 July 2022
22 Jul 2022 PSC04 Change of details for Mr Stephen Brian Turner as a person with significant control on 21 July 2022
22 Jul 2022 AP01 Appointment of Ms Cathrin Petty as a director on 21 July 2022
22 Jul 2022 MA Memorandum and Articles of Association
22 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 15/07/2022
  • RES10 ‐ Resolution of allotment of securities