Advanced company searchLink opens in new window

SPECTRE FINANCIAL GROUP TRADING LTD

Company number 10702813

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)
17 Feb 2024 CERTNM Company name changed union standard international group LIMITED\certificate issued on 17/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-15
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with updates
15 Feb 2024 TM01 Termination of appointment of Shan Shouk as a director on 15 February 2024
15 Feb 2024 PSC07 Cessation of Hein Min Soe as a person with significant control on 15 February 2024
15 Feb 2024 PSC07 Cessation of Shan Shouk as a person with significant control on 15 February 2024
15 Feb 2024 AP01 Appointment of Mr. Abdul Wahab Abdullah Darwish Al Maimani as a director on 15 February 2024
15 Feb 2024 PSC01 Notification of Abdul Wahab Abdullah Darwish Al Maimani as a person with significant control on 15 February 2024
08 Apr 2023 AA Micro company accounts made up to 31 March 2022
16 Mar 2023 CH01 Director's details changed for Ms. Shan Shouk on 15 March 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
15 Mar 2023 PSC04 Change of details for Mr Hein Min Soe as a person with significant control on 15 March 2023
15 Mar 2023 TM01 Termination of appointment of Soe Hein Min as a director on 15 March 2023
15 Mar 2023 PSC01 Notification of Shan Shouk as a person with significant control on 15 March 2023
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 814,650
14 Mar 2023 AP01 Appointment of Ms. Shan Shouk as a director on 1 March 2023
13 Feb 2023 AD01 Registered office address changed from 75 King William Street London EC4N 7BE England to 85 Great Portland Street First Floor London W1W 7LT on 13 February 2023
16 Nov 2022 TM01 Termination of appointment of Damian Patrick Mcdowell as a director on 16 November 2022
27 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
27 Apr 2022 AD01 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 75 King William Street London EC4N 7BE on 27 April 2022
31 Mar 2022 AA Full accounts made up to 31 March 2021
21 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Director appointed 01/07/2021
12 Aug 2021 AP01 Appointment of Mr Damian Patrick Mcdowell as a director on 1 July 2021
25 Jun 2021 TM01 Termination of appointment of Simon Iain Quirke as a director on 15 June 2021
02 Jun 2021 AP01 Appointment of Mr Soe Hein Min as a director on 2 June 2021
26 Apr 2021 AA Full accounts made up to 31 March 2020