SPHERA COMPLIANCE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

27/05/2527 May 2025 Director's details changed for Mr Paul John Marushka on 2025-05-22

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS England to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

06/06/246 June 2024 Appointment of Reed Smith Corporate Services Limited as a secretary on 2024-06-05

View Document

19/12/2319 December 2023 Termination of appointment of Vp Secretarial Limited as a secretary on 2023-12-01

View Document

19/12/2319 December 2023 Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2023-12-19

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

20/12/2120 December 2021 Registration of charge 097017010001, created on 2021-12-17

View Document

13/12/2113 December 2021 Appointment of James Vincent Pieper as a director on 2021-11-10

View Document

13/12/2113 December 2021 Termination of appointment of Robert Bruce Hogue as a director on 2021-09-13

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

21/10/1921 October 2019 ADOPT ARTICLES 04/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM OVERMOOR NESTON CORSHAM WILTSHIRE SN13 9TZ ENGLAND

View Document

10/10/1910 October 2019 CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR ROBERT BRUCE HOGUE

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR PAUL JOHN MARUSHKA

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN MARUSHKA / 12/09/2019

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR AIDAN TURNBULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BETZ

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY COSEC DIRECT LIMITED

View Document

01/10/161 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 73 WATLING STREET LONDON EC4M 9BJ UNITED KINGDOM

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH WILFERT

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOLLHOPF

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MICHAEL BETZ

View Document

24/07/1524 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/1524 July 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document


More Company Information