SPHERE9 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-09-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
03/10/223 October 2022 | Change of details for Mrs Emma Levine as a person with significant control on 2022-09-20 |
03/10/223 October 2022 | Change of details for Mr Christopher Peter Levine as a person with significant control on 2022-09-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
12/07/2112 July 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/05/2027 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
27/06/1927 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
02/10/182 October 2018 | DISS40 (DISS40(SOAD)) |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/09/184 September 2018 | FIRST GAZETTE |
07/03/187 March 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16 |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER LEVINE / 26/02/2018 |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER LEVINE / 26/02/2018 |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LEVINE / 26/02/2018 |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS EMMA LEVINE / 26/02/2018 |
21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/11/1524 November 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/10/147 October 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13 |
29/09/1429 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
12/02/1412 February 2014 | DISS40 (DISS40(SOAD)) |
11/02/1411 February 2014 | FIRST GAZETTE |
05/02/145 February 2014 | APPOINTMENT TERMINATED, SECRETARY VELLUPILLAI SELVAKUMAR |
05/02/145 February 2014 | SAIL ADDRESS CHANGED FROM: C/O THAMBU KUMAR 9 MARLANDS ROAD ILFORD ESSEX IG5 0JL ENGLAND |
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 |
05/02/145 February 2014 | Annual return made up to 24 September 2013 with full list of shareholders |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM, 9 MARLANDS ROAD, CLAYHALL, ILFORD, ESSEX, IG5 0JL |
30/01/1330 January 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/01/1330 January 2013 | COMPANY NAME CHANGED C LIGHT LIMITED CERTIFICATE ISSUED ON 30/01/13 |
05/11/125 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR THAMBU SELVAKUMAR / 01/09/2012 |
05/11/125 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
06/10/126 October 2012 | DISS40 (DISS40(SOAD)) |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
02/10/122 October 2012 | FIRST GAZETTE |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
09/11/119 November 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts for year ending 30 Sep 2011 |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LEVINE / 01/10/2009 |
05/11/105 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER LEVINE / 01/10/2009 |
05/11/105 November 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
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 |
05/11/105 November 2010 | SAIL ADDRESS CREATED |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | SECRETARY RESIGNED |
14/11/0714 November 2007 | DIRECTOR RESIGNED |
10/10/0710 October 2007 | NEW SECRETARY APPOINTED |
10/10/0710 October 2007 | NEW DIRECTOR APPOINTED |
10/10/0710 October 2007 | NEW DIRECTOR APPOINTED |
24/09/0724 September 2007 | 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