SPHINX FINE ART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

08/05/258 May 2025 Secretary's details changed for Merlin Nominees Limited on 2024-10-21

View Document

08/05/258 May 2025 Secretary's details changed for Donald Reid Group Limited on 2025-01-15

View Document

23/01/2523 January 2025 Secretary's details changed

View Document

22/01/2522 January 2025 Director's details changed for Mr Edward George Duncan Strachan on 2025-01-20

View Document

22/01/2522 January 2025 Change of details for Mr Edward George Duncan Strachan as a person with significant control on 2025-01-20

View Document

22/01/2522 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-22

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Director's details changed for Mr Edward George Duncan Strachan on 2024-07-24

View Document

24/07/2424 July 2024 Change of details for Mr Edward George Duncan Strachan as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Change of details for Mr Edward George Duncan Strachan as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Mr Edward George Duncan Strachan on 2023-07-11

View Document

11/07/2311 July 2023 Director's details changed for Roy Alan Bolton on 2023-07-11

View Document

11/07/2311 July 2023 Registered office address changed from Prince Albert House, 20 King Street, Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2023-07-11

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE DUNCAN STRACHAN / 01/08/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1519 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/147 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/136 September 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE DUNCAN STRACHAN / 17/04/2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1125 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALAN BOLTON / 07/07/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALAN BOLTON / 01/09/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALAN BOLTON / 01/09/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY BOLTON / 01/01/2008

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 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