- Company Overview for SPECTRUM BRANDS (UK) LIMITED (02394603)
- Filing history for SPECTRUM BRANDS (UK) LIMITED (02394603)
- People for SPECTRUM BRANDS (UK) LIMITED (02394603)
- Charges for SPECTRUM BRANDS (UK) LIMITED (02394603)
- More for SPECTRUM BRANDS (UK) LIMITED (02394603)
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) |
---|---|---|---|
17 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
03 Aug 2023 | AA | Full accounts made up to 30 September 2022 | |
05 Apr 2023 | AP01 | Appointment of Mr Michael David Little as a director on 4 April 2023 | |
10 Feb 2023 | CH01 | Director's details changed for Mr Frazer Yeomans on 19 December 2019 | |
27 Oct 2022 | AA | Full accounts made up to 30 September 2021 | |
19 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
06 Oct 2021 | AA | Full accounts made up to 30 September 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
03 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 October 2020
|
|
02 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 26 September 2020
|
|
01 Oct 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
17 Aug 2020 | AA | Full accounts made up to 30 September 2019 | |
30 Dec 2019 | AP01 | Appointment of Mr Frazer Yeomans as a director on 19 December 2019 | |
30 Dec 2019 | TM01 | Termination of appointment of Christopher Berry as a director on 19 December 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
08 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
26 Feb 2019 | PSC02 | Notification of Spectrum Brands Holdings, Inc. as a person with significant control on 24 January 2019 | |
26 Feb 2019 | PSC07 | Cessation of Spectrum Brands (Uk) Holdings Limited as a person with significant control on 24 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Benjamin Gordon Goodman as a director on 2 January 2019 | |
09 Jan 2019 | TM01 | Termination of appointment of Glen Alfred Rutherford as a director on 2 January 2019 | |
14 Sep 2018 | MR01 | Registration of charge 023946030009, created on 11 September 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
30 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
26 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 12 April 2018
|