- Company Overview for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- Filing history for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- People for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- Charges for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- Registers for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
- More for SPHERE CONSUMER PRODUCTS LIMITED (05217791)
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
|
|
09 Oct 2018 | CAP-SS | Solvency Statement dated 20/09/18 | |
09 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
07 Aug 2018 | CERT10 | Certificate of re-registration from Public Limited Company to Private |