SPHERE CMI LTD.

Company Documents

DateDescription
28/03/2528 March 2025 Compulsory strike-off action has been suspended

View Document

28/03/2528 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

05/10/245 October 2024 Compulsory strike-off action has been discontinued

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Confirmation statement made on 2022-10-04 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2023-10-04 with no updates

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Confirmation statement made on 2021-10-04 with no updates

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM
11 JEFFREYS ROAD
GROUND FLOOR FLAT
LONDON
SW4 6QU
ENGLAND

View Document

22/01/1822 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN DALY / 09/01/2018

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM
C/O ALAN DALY
69 FLAT 16
COWLEY ROAD
LONDON
SW9 6BY

View Document

17/11/1717 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS YASMIN MORRISSEY / 13/11/2017

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/12/158 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM
C/O ALAN DALY
14 BRAEMAR AVENUE
LONDON
N22 7BY
ENGLAND

View Document

11/11/1411 November 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CYNTHIA GLASS LTD


  • 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