SPHERE TELECOM LTD

Company Documents

DateDescription
14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

22/06/1622 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

17/11/1517 November 2015 FIRST GAZETTE

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 22 BRADBOURNE RISE BECKENHAM BR3 6SG

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY AMY HARVEY

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLYN HARVEY

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR DEREK HARVEY

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/08/1412 August 2014 DISS40 (DISS40(SOAD))

View Document

11/08/1411 August 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/13

View Document

05/04/135 April 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

08/03/138 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN JAYNE HARVEY / 08/02/2010

View Document

08/02/108 February 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

26/01/0926 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 SECRETARY APPOINTED AMY HARVEY

View Document

02/09/082 September 2008 DIRECTOR APPOINTED CAROLYN JAYNE HARVEY

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 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