Advanced company searchLink opens in new window

SPECTRUMX HOLDINGS UK LTD

Company number 13745475

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)
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
  • GBP 58,085
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
  • GBP 58,000
22 Jun 2023 SH02 Sub-division of shares on 16 November 2021
22 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub divided 16/11/2021
  • RES10 ‐ Resolution of allotment of securities
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-28
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted