SPHINX KEBABS GROUP LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

01/08/251 August 2025 NewStatement of receipts and payments to 2025-07-29

View Document

16/04/2516 April 2025 Statement of receipts and payments to 2025-03-13

View Document

10/04/2410 April 2024 Statement of receipts and payments to 2024-03-13

View Document

23/03/2323 March 2023 Statement of affairs

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Registered office address changed from 74 Stranmillis Road Belfast BT9 5AD Northern Ireland to Insurance Chambers 403 Lisburn Road Belfast Co Antrim BT9 7EW on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of a liquidator

View Document

23/03/2323 March 2023 Resolutions

View Document

10/05/2210 May 2022 Registered office address changed from 18 Kings Court Templepatrick Ballyclare BT39 0EB Northern Ireland to 74 Stranmillis Road Belfast BT9 5AD on 2022-05-10

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

27/12/2127 December 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

20/03/2120 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 17 KINGS COURT TEMPLEPATRICK BT39 0EB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 COMPANY NAME CHANGED SPHINX CHIPPY LTD CERTIFICATE ISSUED ON 27/02/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/04/161 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

01/03/161 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/03/1211 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/03/117 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/03/1019 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / AVRIL DAWN JENKINS / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL DAWN JENKINS / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERROL ROBERT JENKINS / 01/01/2010

View Document

24/06/0924 June 2009 31/01/09 ANNUAL ACCTS

View Document

08/04/098 April 2009 31/01/09 ANNUAL RETURN SHUTTLE

View Document

27/03/0827 March 2008 CHANGE OF DIRS/SEC

View Document

27/03/0827 March 2008 CHANGE OF DIRS/SEC

View Document

18/02/0818 February 2008 UPDATED MEM AND ARTS

View Document

08/02/088 February 2008 CERT CHANGE

View Document

08/02/088 February 2008 RESOLUTION TO CHANGE NAME

View Document

31/01/0831 January 2008 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