SPECTRUM PRINT AND CREATIVE SERVICES LTD

06368717
38 LYNDHURST ROAD BEXLEYHEATH KENT DA7 6DF

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2023 accounts Annual Accounts 7 Buy now
18 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2023 accounts Annual Accounts 7 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 accounts Annual Accounts 7 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 7 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 officers Change of particulars for director (Mr Matthew Anthony Jennings) 2 Buy now
26 Jun 2020 officers Change of particulars for director (Mr Mark John Facer) 2 Buy now
17 Mar 2020 accounts Annual Accounts 7 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 officers Termination of appointment of secretary (Adam Brockwell) 1 Buy now
25 Mar 2019 accounts Annual Accounts 7 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 7 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2017 accounts Annual Accounts 4 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Mar 2016 accounts Annual Accounts 3 Buy now
22 Sep 2015 annual-return Annual Return 4 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
18 Sep 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 3 Buy now
17 Sep 2013 annual-return Annual Return 4 Buy now
17 Sep 2013 officers Change of particulars for director (Mr Matthew Anthony Jennings) 2 Buy now
17 Sep 2013 officers Change of particulars for director (Mark John Facer) 2 Buy now
17 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2013 accounts Annual Accounts 3 Buy now
26 Sep 2012 annual-return Annual Return 4 Buy now
26 Sep 2012 officers Change of particulars for director (Mr Matthew Anthony Jennings) 2 Buy now
28 Mar 2012 accounts Annual Accounts 4 Buy now
29 Sep 2011 annual-return Annual Return 4 Buy now
23 Mar 2011 accounts Annual Accounts 4 Buy now
29 Nov 2010 annual-return Annual Return 4 Buy now
29 Nov 2010 officers Change of particulars for secretary (Mr Adam Brockwell-Low) 1 Buy now
29 Nov 2010 officers Change of particulars for director (Mark John Facer) 2 Buy now
29 Nov 2010 officers Change of particulars for director (Mr Matthew Anthony Jennings) 2 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2010 accounts Annual Accounts 4 Buy now
15 Oct 2009 capital Capitals not rolled up 2 Buy now
15 Oct 2009 annual-return Annual Return 4 Buy now
09 Jun 2009 accounts Annual Accounts 3 Buy now
16 Mar 2009 accounts Accounting reference date shortened from 30/09/2008 to 30/06/2008 1 Buy now
17 Nov 2008 officers Director appointed mr matthew anthony jennings 1 Buy now
27 Oct 2008 annual-return Return made up to 12/09/08; full list of members 3 Buy now
21 Jan 2008 resolution Resolution 13 Buy now
17 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
12 Sep 2007 officers Secretary resigned 1 Buy now
12 Sep 2007 incorporation Incorporation Company 16 Buy now