- Company Overview for SPECTRE MINIATURES LIMITED (10100423)
- Filing history for SPECTRE MINIATURES LIMITED (10100423)
- People for SPECTRE MINIATURES LIMITED (10100423)
- More for SPECTRE MINIATURES LIMITED (10100423)
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 |