SPHERE EDGE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Removal of liquidator by court order |
11/07/2511 July 2025 New | Appointment of a voluntary liquidator |
18/02/2518 February 2025 | Liquidators' statement of receipts and payments to 2024-12-18 |
30/03/2430 March 2024 | Appointment of a voluntary liquidator |
30/03/2430 March 2024 | Removal of liquidator by court order |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Appointment of a voluntary liquidator |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Registered office address changed from 20 Mortlake 20 Mortlake High Street London SW14 8JN England to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2023-12-21 |
21/12/2321 December 2023 | Declaration of solvency |
10/12/2310 December 2023 | Micro company accounts made up to 2023-02-28 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-06 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
27/11/2127 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM TRIDENT COURT 1 OAKCROFT ROAD CHESSINGTON SURREY KT9 1BD ENGLAND |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
17/11/1817 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM C A SOLUTIONS, SUITE 4 2 MANNIN WAY LANCASTER BUSINESS PARK, CATON ROAD LANCASTER LA1 3SU |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/02/159 February 2015 | APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD |
09/02/159 February 2015 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 9-15 ST JAMES ROAD 2ND FLOOR ST JAMES HOUSE SURBITON SURREY KT6 4QH |
09/02/159 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/03/1421 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/03/1321 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
21/03/1321 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / SIMON MARK DAVIES / 21/03/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/07/1225 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK DAVIES / 18/07/2012 |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
12/03/1212 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
11/02/1211 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
04/11/114 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
09/03/119 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/105 March 2010 | CORPORATE SECRETARY APPOINTED CA SOLUTIONS LTD |
05/03/105 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/03/105 March 2010 | COMPANY NAME CHANGED BAGS AND CASES WAREHOUSE LIMITED CERTIFICATE ISSUED ON 05/03/10 |
05/03/105 March 2010 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 49 HIGH STREET CRICKHOWELL POWYS NP8 1BH |
08/02/108 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/02/087 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/02/0721 February 2007 | DIRECTOR RESIGNED |
21/02/0721 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | NEW SECRETARY APPOINTED |
16/02/0616 February 2006 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
16/02/0616 February 2006 | SECRETARY RESIGNED |
06/02/066 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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