SPECTRE FINANCIAL GROUP TRADING LTD
Company number 10702813
- Company Overview for SPECTRE FINANCIAL GROUP TRADING LTD (10702813)
- Filing history for SPECTRE FINANCIAL GROUP TRADING LTD (10702813)
- People for SPECTRE FINANCIAL GROUP TRADING LTD (10702813)
- More for SPECTRE FINANCIAL GROUP TRADING LTD (10702813)
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
|
|
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
|
|
24 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 12 August 2019
|
|
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
|
|
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
|
|
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 |