SPHINX GLOBAL LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

04/12/234 December 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Accounts

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MISS ELINA SKYLAR / 28/08/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINA SKYLAR / 28/08/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

17/09/1917 September 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 FIRST GAZETTE

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/07/154 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

21/10/1421 October 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 156 SLOAN STREET FLAT 6 LONDON SW1X 9AD ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM ROOM 107 81 OXFORD STREET LONDON W1D 2EU ENGLAND

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 115 LONDON ROAD MORDEN SURREY SM4 5HP ENGLAND

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MISS ELAINA SKYLAR

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 23 ST MICHAELS ROAD WOKING SURREY GU21 5PZ ENGLAND

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR MIRZA MEHMUD

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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