Advanced company searchLink opens in new window

SPECTRUM (LIMITED PARTNER) LTD

Company number 04409886

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)
17 Jul 2019 TM01 Termination of appointment of Sean George Cronin Sutcliffe as a director on 1 July 2019
17 Jul 2019 TM01 Termination of appointment of Ian Colin Taylor as a director on 1 July 2019
17 Jul 2019 TM01 Termination of appointment of Marion Anne Bernard as a director on 1 July 2019
17 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
30 May 2019 AP01 Appointment of Dr Kate Ronayne as a director on 3 October 2018
09 May 2019 TM01 Termination of appointment of Elizabeth Ann Kirby as a director on 3 October 2018
11 Feb 2019 AP01 Appointment of Graham Farnsworth as a director on 30 January 2019
03 Dec 2018 CH01 Director's details changed for Professor David Roy Dent on 30 November 2018
21 Sep 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
19 Sep 2018 AP01 Appointment of Dr Elizabeth Ann Kirby as a director on 4 July 2018
18 Sep 2018 TM01 Termination of appointment of Christopher John Martin as a director on 31 October 2017
18 Sep 2018 TM01 Termination of appointment of Timothy David Bestwick as a director on 4 July 2018
02 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Feb 2018 AP01 Appointment of Marion Anne Bernard as a director on 16 February 2018
15 Feb 2018 AP01 Appointment of Professor David Roy Dent as a director on 31 January 2018
15 Feb 2018 AP01 Appointment of Dr Fiona Angela Olinda Marston as a director on 31 January 2018
12 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Jul 2017 TM01 Termination of appointment of Andrew John Seedhouse as a director on 7 July 2017
23 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
09 Dec 2016 AD01 Registered office address changed from Rutherford Appleton Laboratory Harwell Oxford Didcot Oxfordshire OX11 0QX to C/O Carly Lewis Stfc Innovations Ltd Rutherford Appleton Laboratory, Harwell Campus Oxford OX11 0QX on 9 December 2016
12 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
22 Jun 2016 CH01 Director's details changed for Ian Colin Taylor on 15 June 2016
21 Jun 2016 CH01 Director's details changed for Dr Ann Juliet Bateman Simon on 15 June 2016