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)
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
06 Oct 2020 TM01 Termination of appointment of Hein Min Soe as a director on 14 August 2020
16 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
16 Apr 2020 PSC04 Change of details for Mr Soe Hein Minn as a person with significant control on 14 April 2020
15 Apr 2020 CH01 Director's details changed for Mr Hein Minn Soe on 14 April 2020
20 Feb 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 814,650
13 Dec 2019 AP01 Appointment of Mr Hein Minn Soe as a director on 11 December 2019
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 614,500
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 450,000
04 Sep 2019 AA Full accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with updates
18 Apr 2019 CH01 Director's details changed for Mr Simon Iain Quirke on 18 April 2019
03 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2018
  • GBP 300,000.00
15 Mar 2019 TM01 Termination of appointment of Graham Francis Smith as a director on 15 March 2019
13 Mar 2019 PSC07 Cessation of Union Standard Group International Holdings Limited as a person with significant control on 31 March 2017
13 Mar 2019 PSC01 Notification of Soe Hein Minn as a person with significant control on 31 March 2017
08 Mar 2019 AD01 Registered office address changed from Suite 307 Audley House 13 Palace Street London SW1E 5HX to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 8 March 2019
19 Feb 2019 TM01 Termination of appointment of James Edward Clinnick as a director on 12 February 2019
23 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 03/04/2019.
09 Oct 2018 AP01 Appointment of Mr Graham Francis Smith as a director on 2 October 2018
04 Jun 2018 AD01 Registered office address changed from International House, 24 Holborn Viaduct London EC1A 2BN United Kingdom to Suite 307 Audley House 13 Palace Street London London SW1E 5HX on 4 June 2018
04 Jun 2018 TM01 Termination of appointment of Paul Errington Inkster as a director on 24 May 2018
01 Jun 2018 AP01 Appointment of Mr Simon Iain Quirke as a director on 1 May 2018
25 May 2018 CS01 Confirmation statement made on 13 April 2018 with no updates