Advanced company searchLink opens in new window

SPECTRE TOPCO LIMITED

Company number 14387453

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)
22 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 May 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 1,058
20 May 2024 SH01 Statement of capital following an allotment of shares on 9 May 2024
  • GBP 1,018.62
07 May 2024 AA Group of companies' accounts made up to 30 September 2023
22 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with updates
08 Mar 2024 AD01 Registered office address changed from 14 Brook's Mews London W1K 4DG United Kingdom to 41 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA on 8 March 2024
19 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2024 MA Memorandum and Articles of Association
09 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 675.42
30 Oct 2023 AP01 Appointment of Mr Simon Mark Fieldhouse as a director on 23 October 2023
20 Sep 2023 SH01 Statement of capital following an allotment of shares on 13 September 2023
  • GBP 649.45
24 Apr 2023 CH01 Director's details changed for Mr William Macdonald Allan on 20 April 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
12 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 28 December 2022
  • GBP 649.44
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 28 December 2022
  • GBP 524.44
28 Dec 2022 MR01 Registration of charge 143874530001, created on 28 December 2022
30 Sep 2022 NEWINC Incorporation
Statement of capital on 2022-09-30
  • GBP 1