SPHERE CMI LTD.
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Compulsory strike-off action has been suspended |
28/03/2528 March 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
05/10/245 October 2024 | Compulsory strike-off action has been discontinued |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | Confirmation statement made on 2022-10-04 with no updates |
02/04/242 April 2024 | Confirmation statement made on 2023-10-04 with no updates |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Confirmation statement made on 2021-10-04 with no updates |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 11 JEFFREYS ROAD GROUND FLOOR FLAT LONDON SW4 6QU ENGLAND |
22/01/1822 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN DALY / 09/01/2018 |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
18/11/1718 November 2017 | DISS40 (DISS40(SOAD)) |
17/11/1717 November 2017 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM C/O ALAN DALY 69 FLAT 16 COWLEY ROAD LONDON SW9 6BY |
17/11/1717 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS YASMIN MORRISSEY / 13/11/2017 |
17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
31/10/1731 October 2017 | FIRST GAZETTE |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
26/11/1626 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
08/12/158 December 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O ALAN DALY 14 BRAEMAR AVENUE LONDON N22 7BY ENGLAND |
11/11/1411 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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