Advanced company searchLink opens in new window

SPECTRUM INTERACTIVE (UK) LIMITED

Company number 03500162

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)
10 Oct 2012 CERTNM Company name changed uk explorer LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
10 Oct 2012 CONNOT Change of name notice
22 Aug 2012 AP01 Appointment of Nicholas Francois Ott as a director
22 Aug 2012 AP01 Appointment of John Harold Cresswell as a director
22 Aug 2012 AP01 Appointment of Philip David Moses as a director
22 Aug 2012 AP03 Appointment of William Michael Giles as a secretary
22 Aug 2012 TM02 Termination of appointment of Philip Congdon as a secretary
22 Aug 2012 TM01 Termination of appointment of Simon Alberga as a director
22 Aug 2012 TM01 Termination of appointment of Yoav Kurtzbard as a director
22 Aug 2012 AD01 Registered office address changed from 1 Park Lane Hemel Hempstead Hertfordshire HP2 4YJ United Kingdom on 22 August 2012
15 Mar 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
12 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
11 Mar 2011 AP01 Appointment of Mr Yoav Kurtzbard as a director
11 Mar 2011 AP01 Appointment of Mr Simon Julian Alberga as a director
11 Mar 2011 TM01 Termination of appointment of Robert Lewarne as a director
18 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
18 Feb 2011 CH03 Secretary's details changed for Philip John Congdon on 18 February 2011
01 Apr 2010 AA Full accounts made up to 30 June 2009
26 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Robert Mark Lewarne on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Philip John Congdon on 26 February 2010
06 May 2009 AA Full accounts made up to 30 June 2008
16 Apr 2009 363a Return made up to 28/01/09; full list of members
13 Oct 2008 287 Registered office changed on 13/10/2008 from parker house maylands avenue hemel hempstead hertfordshire HP2 4SJ
01 May 2008 AA Full accounts made up to 30 June 2007