MSPHERE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

21/05/2521 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

09/05/249 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

12/05/2312 May 2023 Director's details changed for Mrs Sumathi Pothuraj on 2023-05-03

View Document

12/05/2312 May 2023 Director's details changed for Mr Nirmal Shyam Pothuraj on 2023-05-03

View Document

12/05/2312 May 2023 Registered office address changed from 11 Chatsworth Great Holm Milton Keynes MK8 9AS United Kingdom to 30 Kingfisher Road Buckingham MK18 7EY on 2023-05-12

View Document

28/04/2328 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MRS SUMATHI POTHURAJ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMATHI POTHURAJ

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIRMAL SHYAM POTHURAJ

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

14/12/1714 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL SHYAM POTHURAJ / 16/03/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL SHYAM POTHURAJ / 16/03/2016

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 32A OVESDON AVENUE HARROW MIDDLESEX HA2 9PD

View Document

15/12/1515 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 19/09/11 STATEMENT OF CAPITAL GBP 500

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 6 BARNABY CLOSE HARROW MIDDLESEX HA2 8DN UNITED KINGDOM

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL SHYAM POTHURAJ / 06/07/2011

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL SHYAM POTHURAJ / 04/07/2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM 32A OVESDON AVENUE HARROW MIDDLESEX HA2 9PD UNITED KINGDOM

View Document

20/09/1020 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 6 BARNABY CLOSE HARROW MIDDLESEX HA2 8DN UNITED KINGDOM

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL SHYAM POTHURAJ / 24/06/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL SHYAM POTHURAJ / 01/07/2008

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL SHYAM POTHURAJ / 29/09/2009

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 5 CORBINS LANE HARROW GREATER LONDON HA28EL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIRMAL SHYAM POTHURAJ / 01/02/2010

View Document

28/08/0928 August 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company