SPHERE KNOWLEDGE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-04-16

View Document

16/05/2416 May 2024 Declaration of solvency

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to 14 Bonhill Street London EC2A 4BX on 2024-05-01

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2024-04-30 to 2024-04-16

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Registered office address changed from Unit 503 60 Gray's Inn Road London WC1X 8AQ England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2021-11-25

View Document

17/11/2117 November 2021 Statement of capital on 2021-11-17

View Document

17/11/2117 November 2021

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 29/10/18 STATEMENT OF CAPITAL GBP 238.5418

View Document

04/01/214 January 2021 02/01/21 STATEMENT OF CAPITAL GBP 238.5348

View Document

23/12/2023 December 2020 23/12/20 STATEMENT OF CAPITAL GBP 238.5055

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 SECOND FILED SH01 - 07/07/20 STATEMENT OF CAPITAL GBP 237.6648

View Document

17/11/2017 November 2020 SECOND FILED SH01 - 17/04/20 STATEMENT OF CAPITAL GBP 237.5548

View Document

17/11/2017 November 2020 SECOND FILED SH01 - 15/05/20 STATEMENT OF CAPITAL GBP 237.7748

View Document

17/11/2017 November 2020 SECOND FILED SH01 - 06/11/19 STATEMENT OF CAPITAL GBP 237.3086

View Document

17/11/2017 November 2020 SECOND FILED SH01 - 17/01/20 STATEMENT OF CAPITAL GBP 237.4290

View Document

17/11/2017 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2019

View Document

17/11/2017 November 2020 SECOND FILED SH01 - 21/02/20 STATEMENT OF CAPITAL GBP 238.4716

View Document

17/11/2017 November 2020 SECOND FILED SH01 - 01/11/19 STATEMENT OF CAPITAL GBP 237.2900

View Document

17/11/2017 November 2020 SECOND FILED SH01 - 08/11/19 STATEMENT OF CAPITAL GBP 237.3403

View Document

16/11/2016 November 2020 10/10/19 STATEMENT OF CAPITAL GBP 237.2879

View Document

16/11/2016 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 238.5009

View Document

16/11/2016 November 2020 23/10/20 STATEMENT OF CAPITAL GBP 238.4716

View Document

16/11/2016 November 2020 16/10/20 STATEMENT OF CAPITAL GBP 238.4499

View Document

16/11/2016 November 2020 11/09/20 STATEMENT OF CAPITAL GBP 238.1948

View Document

16/11/2016 November 2020 Statement of capital following an allotment of shares on 2020-10-23

View Document

07/07/207 July 2020 29/10/18 STATEMENT OF CAPITAL GBP 237.2768

View Document

07/07/207 July 2020 29/10/18 STATEMENT OF CAPITAL GBP 237.3924

View Document

07/07/207 July 2020 29/10/18 STATEMENT OF CAPITAL GBP 237.3817

View Document

07/07/207 July 2020 29/10/18 STATEMENT OF CAPITAL GBP 237.3604

View Document

07/07/207 July 2020 15/05/20 STATEMENT OF CAPITAL GBP 237.3817

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 06/11/19 STATEMENT OF CAPITAL GBP 237.2901

View Document

08/04/208 April 2020 01/11/19 STATEMENT OF CAPITAL GBP 237.2738

View Document

08/04/208 April 2020 08/11/19 STATEMENT OF CAPITAL GBP 237.3036

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 1ST FLOOR FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6HU ENGLAND

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 60 UNIT 503 60 GRAY'S INN ROAD LONDON WC1X 8AQ ENGLAND

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

25/10/1925 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 237.2879

View Document

14/06/1914 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 237.1153

View Document

17/05/1917 May 2019 14/05/19 STATEMENT OF CAPITAL GBP 236.9429

View Document

13/05/1913 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 236.8407

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 22/02/19 STATEMENT OF CAPITAL GBP 236.8312

View Document

20/03/1920 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 236.8372

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA ENGLAND

View Document

15/03/1915 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

26/09/1726 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

08/08/178 August 2017 CURRSHO FROM 30/11/2016 TO 30/04/2016

View Document

28/07/1728 July 2017 22/06/17 STATEMENT OF CAPITAL GBP 101.05 22/06/17 STATEMENT OF CAPITAL USD 69.4238

View Document

28/07/1728 July 2017 SUB-DIVISION 22/06/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 22A ST. JAMES'S SQUARE LONDON SW1Y 4JH ENGLAND

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

29/10/1629 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 101.05

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/02/1612 February 2016 ADOPT ARTICLES 28/01/2016

View Document

12/02/1612 February 2016 SUB-DIVISION 28/01/16

View Document

16/11/1516 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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