SPHERICS TECHNOLOGY LTD

Company Documents

DateDescription
17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/02/2517 February 2025 Return of final meeting in a members' voluntary winding up

View Document

30/03/2430 March 2024 Resolutions

View Document

30/03/2430 March 2024 Declaration of solvency

View Document

30/03/2430 March 2024 Appointment of a voluntary liquidator

View Document

30/03/2430 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Statement of capital on 2024-03-05

View Document

05/03/245 March 2024

View Document

05/03/245 March 2024 Resolutions

View Document

14/02/2414 February 2024 Director's details changed for Mr Christopher Ewen on 2023-11-27

View Document

22/01/2422 January 2024 Director's details changed for Mr Christopher Ewen on 2023-11-27

View Document

19/12/2319 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2022-10-10

View Document

16/10/2316 October 2023 Register inspection address has been changed to Shard 17 Floor 32 London Bridge Street London SE1 9SG

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

11/01/2311 January 2023 Change of share class name or designation

View Document

13/10/2213 October 2022 Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol BS30 5RL England to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 2022-10-13

View Document

13/10/2213 October 2022 Appointment of Mr Mark Parry as a director on 2022-10-11

View Document

12/10/2212 October 2022 Termination of appointment of Charles Matthew Fallon as a director on 2022-10-11

View Document

12/10/2212 October 2022 Cessation of George William Sandilands as a person with significant control on 2022-10-11

View Document

12/10/2212 October 2022 Termination of appointment of Roger Dean Brown as a director on 2022-10-11

View Document

12/10/2212 October 2022 Appointment of Mr Christopher Ewen as a director on 2022-10-11

View Document

12/10/2212 October 2022 Termination of appointment of Gavin Starks as a director on 2022-10-11

View Document

12/10/2212 October 2022 Termination of appointment of Ciaran Mark Wood as a director on 2022-10-11

View Document

12/10/2212 October 2022 Notification of Sage Holding Company Limited as a person with significant control on 2022-10-11

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-11

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

20/04/2220 April 2022 Statement of capital following an allotment of shares on 2022-03-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

30/09/2130 September 2021 Appointment of Mr Charles Matthew Fallon as a director on 2021-09-18

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 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