SPHINX TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/02/2528 February 2025 Register inspection address has been changed from 9 st. Georges Road Bickley Bromley Kent BR1 2LB England to Mill Farm Mill Farm Church Road Westerham TN16 1HZ

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

18/06/2418 June 2024 Termination of appointment of Roisin Ni Chonghaile as a secretary on 2024-04-11

View Document

18/06/2418 June 2024 Termination of appointment of Paul Daniel Wood as a director on 2024-06-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

22/04/2322 April 2023 Appointment of Ms Roisin Ni Chonghaile as a secretary on 2023-04-09

View Document

22/04/2322 April 2023 Termination of appointment of Kevin Ryan Taylor as a director on 2023-04-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

11/04/2111 April 2021 SUB-DIVISION 18/03/21

View Document

28/03/2128 March 2021 CURREXT FROM 28/02/2022 TO 31/03/2022

View Document

26/03/2126 March 2021 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/03/2126 March 2021 SAIL ADDRESS CREATED

View Document

25/03/2125 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER LAMPEN

View Document

24/03/2124 March 2021 CESSATION OF KEVIN RYAN TAYLOR AS A PSC

View Document

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN BLOOM

View Document

24/03/2124 March 2021 18/03/21 STATEMENT OF CAPITAL GBP 100

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 9 ST. GEORGES ROAD BROMLEY BR1 2LB ENGLAND

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR PAUL DANIEL WOOD

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR COLIN BLOOM

View Document

16/02/2116 February 2021 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