SPHINX BOTANIC LIMITED
Company Documents
Date | Description |
---|---|
22/03/2422 March 2024 | Confirmation statement made on 2024-01-31 with no updates |
14/04/2314 April 2023 | Confirmation statement made on 2023-01-31 with no updates |
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
27/12/2227 December 2022 | First Gazette notice for voluntary strike-off |
20/12/2220 December 2022 | Application to strike the company off the register |
14/11/2214 November 2022 | Registered office address changed from 18 Kings Court Templepatrick Ballyclare BT39 0EB Northern Ireland to 74 Stranmillis Road Belfast BT9 5AD on 2022-11-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
13/12/2113 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2128 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
28/03/2128 March 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
13/11/2013 November 2020 | REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 17 KINGS COURT TEMPLEPATRICK BT39 0EB |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
27/12/1827 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
27/12/1727 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
28/04/1728 April 2017 | COMPANY NAME CHANGED THE CHIPPY GROUP LTD CERTIFICATE ISSUED ON 28/04/17 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/04/161 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
01/03/161 March 2016 | CURREXT FROM 31/01/2016 TO 31/03/2016 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/02/155 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/02/1411 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/02/137 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/03/1211 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/03/117 March 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
02/07/102 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/03/1019 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
18/03/1018 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / AVRIL DAWN JENKINS / 01/01/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERROL ROBERT JENKINS / 01/01/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AVRIL DAWN JENKINS / 01/01/2010 |
24/06/0924 June 2009 | 31/01/09 ANNUAL ACCTS |
08/04/098 April 2009 | 31/01/09 ANNUAL RETURN SHUTTLE |
27/03/0827 March 2008 | CHANGE OF DIRS/SEC |
27/03/0827 March 2008 | CHANGE OF DIRS/SEC |
18/02/0818 February 2008 | UPDATED MEM AND ARTS |
08/02/088 February 2008 | CERT CHANGE |
08/02/088 February 2008 | RESOLUTION TO CHANGE NAME |
31/01/0831 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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