Advanced company searchLink opens in new window

SPHERE CONSUMER PRODUCTS LIMITED

Company number 05217791

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
20 Jun 2024 AA Full accounts made up to 31 December 2023
04 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
19 Jun 2023 AA Full accounts made up to 31 December 2022
24 Oct 2022 AP01 Appointment of Mr Jean Francois Gallet as a director on 5 September 2022
05 Oct 2022 TM01 Termination of appointment of Jean-Marc Leon Pierre Nony as a director on 5 September 2022
01 Oct 2022 AA Full accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
16 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
07 Jul 2021 AA Full accounts made up to 31 December 2020
01 Apr 2021 AD01 Registered office address changed from Suite H2, Chadwick House Warrington Road, Birchwood Park Birchwood Warrington Cheshire WA3 6AE to Suite G04-7, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington Cheshire WA3 6AE on 1 April 2021
04 Jan 2021 CH01 Director's details changed for Mr Kieran Finbarr Macsweeney on 16 December 2020
08 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
13 Jul 2020 AA Full accounts made up to 31 December 2019
04 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
04 Sep 2019 PSC05 Change of details for Sphere Consolidated Holdings Uk Plc as a person with significant control on 18 July 2018
16 Jul 2019 TM01 Termination of appointment of Bjorn Arild Hoem as a director on 1 July 2019
10 Jul 2019 AA Full accounts made up to 31 December 2018
25 Feb 2019 TM01 Termination of appointment of Marie Jose Persenda as a director on 6 February 2019
09 Oct 2018 SH20 Statement by Directors
09 Oct 2018 SH19 Statement of capital on 9 October 2018
  • GBP 300,000
09 Oct 2018 CAP-SS Solvency Statement dated 20/09/18
09 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
07 Aug 2018 MAR Re-registration of Memorandum and Articles