SPHERE9 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

13/09/2313 September 2023 Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-09-13

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

03/10/223 October 2022 Change of details for Mrs Emma Levine as a person with significant control on 2022-09-20

View Document

03/10/223 October 2022 Change of details for Mr Christopher Peter Levine as a person with significant control on 2022-09-20

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/182 October 2018 DISS40 (DISS40(SOAD))

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 FIRST GAZETTE

View Document

07/03/187 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER LEVINE / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER LEVINE / 26/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LEVINE / 26/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA LEVINE / 26/02/2018

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

29/09/1429 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1412 February 2014 DISS40 (DISS40(SOAD))

View Document

11/02/1411 February 2014 FIRST GAZETTE

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY VELLUPILLAI SELVAKUMAR

View Document

05/02/145 February 2014 SAIL ADDRESS CHANGED FROM: C/O THAMBU KUMAR 9 MARLANDS ROAD ILFORD ESSEX IG5 0JL ENGLAND

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM, C/O CHRIS LEVINE, THE LIGHT STUDIO HALSE COPSE FARM, BRACKLEY, NORTHAMPTONSHIRE, NN13 6DZ, ENGLAND

View Document

05/02/145 February 2014 Annual return made up to 24 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM, 9 MARLANDS ROAD, CLAYHALL, ILFORD, ESSEX, IG5 0JL

View Document

30/01/1330 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1330 January 2013 COMPANY NAME CHANGED C LIGHT LIMITED CERTIFICATE ISSUED ON 30/01/13

View Document

05/11/125 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR THAMBU SELVAKUMAR / 01/09/2012

View Document

05/11/125 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/11/119 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LEVINE / 01/10/2009

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER LEVINE / 01/10/2009

View Document

05/11/105 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/11/105 November 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 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