- Company Overview for SPECTRUMX HOLDINGS UK LTD (13745475)
- Filing history for SPECTRUMX HOLDINGS UK LTD (13745475)
- People for SPECTRUMX HOLDINGS UK LTD (13745475)
- Charges for SPECTRUMX HOLDINGS UK LTD (13745475)
- More for SPECTRUMX HOLDINGS UK LTD (13745475)
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 Mar 2024 | AA01 | Previous accounting period shortened from 28 June 2023 to 27 June 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
07 Dec 2023 | PSC07 | Cessation of Aziz Zachary Mcmahon as a person with significant control on 10 July 2023 | |
07 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 10 July 2023
|
|
09 Aug 2023 | AA | Total exemption full accounts made up to 28 June 2022 | |
22 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 16 November 2021
|
|
22 Jun 2023 | SH02 | Sub-division of shares on 16 November 2021 | |
22 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
02 May 2023 | AA01 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 | |
14 Mar 2023 | TM01 | Termination of appointment of Aziz Zachary Mcmahon as a director on 22 December 2022 | |
06 Feb 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
16 Dec 2022 | PSC04 | Change of details for Mr Aziz Zachary Mcmahon as a person with significant control on 16 November 2021 | |
16 Dec 2022 | PSC04 | Change of details for Mr Damien Paul Hancox as a person with significant control on 16 November 2021 | |
01 Jun 2022 | AA01 | Current accounting period shortened from 30 November 2022 to 30 June 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from Unit 8 Novus Parkgate Industrial Estate Haig Road Knutsford Cheshire WA16 8DX England to Unit 8 Novus Parkgate Industrial Estate Haig Road Knutsford WA16 8FB on 1 June 2022 | |
07 Apr 2022 | CH01 | Director's details changed for Mr Barry Howard Saint on 1 April 2022 | |
01 Apr 2022 | AP01 | Appointment of Ms Debra Marie Leeves as a director on 21 March 2022 | |
01 Apr 2022 | AP01 | Appointment of Mr Barry Howard Saint as a director on 21 March 2022 | |
25 Feb 2022 | CERTNM |
Company name changed sxh uk LIMITED\certificate issued on 25/02/22
|
|
04 Feb 2022 | AD01 | Registered office address changed from Suite 55-57 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to Unit 8 Novus Parkgate Industrial Estate Haig Road Knutsford Cheshire WA16 8DX on 4 February 2022 | |
26 Jan 2022 | MR01 | Registration of charge 137454750001, created on 11 January 2022 | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
16 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-16
|