Advanced company searchLink opens in new window

SPECTRE MINIATURES LIMITED

Company number 10100423

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)
09 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
04 Jan 2024 AA Micro company accounts made up to 29 April 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 29 April 2022
05 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
01 Apr 2022 PSC04 Change of details for Mr Stephen Alexander May as a person with significant control on 1 April 2022
24 Sep 2021 AA Total exemption full accounts made up to 29 April 2021
21 Sep 2021 AD01 Registered office address changed from W16 Lenton Boulevard Nottingham NG7 2BY England to W18 Lenton Business Centre Lenton Boulevard Nottingham Nottinghamshire NG7 2BY on 21 September 2021
06 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
26 Mar 2021 CH01 Director's details changed for Mr Stephen Alexander May on 26 March 2021
27 Jan 2021 AA Total exemption full accounts made up to 29 April 2020
31 Jul 2020 AD01 Registered office address changed from Unit 11 the Glade Business Centre Forum Road Nottingham NG5 9RW England to W16 Lenton Boulevard Nottingham NG7 2BY on 31 July 2020
16 Apr 2020 AA Total exemption full accounts made up to 29 April 2019
06 Apr 2020 PSC07 Cessation of Matthew Bradley Adams as a person with significant control on 1 January 2020
06 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
28 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
22 Nov 2019 TM01 Termination of appointment of Matthew Bradley Adams as a director on 22 August 2019
26 Apr 2019 SH08 Change of share class name or designation
26 Apr 2019 SH08 Change of share class name or designation
16 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
31 Jul 2018 AP01 Appointment of Mrs Jessica Jane Lloyd as a director on 25 April 2018
19 Jul 2018 SH02 Sub-division of shares on 25 April 2018
17 Apr 2018 AD01 Registered office address changed from Unit 11 the Glade Business Centre Forum Road Nottingham NG5 9RW England to Unit 11 the Glade Business Centre Forum Road Nottingham NG5 9RW on 17 April 2018
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates