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)
01 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on share capital be revoked 17/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Sep 2013 CH01 Director's details changed for Hugh John Fraser Weston-Smith on 5 September 2013
05 Sep 2013 CH01 Director's details changed for Marie Jose Persenda on 5 September 2013
05 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
28 Jun 2013 AA Full accounts made up to 31 December 2012
04 Apr 2013 AD02 Register inspection address has been changed from C/O Thompson Smith & Puxon 4/5 North Hill Colchester CO1 1EB United Kingdom
11 Mar 2013 AP01 Appointment of Jean-Marc Leon Pierre Nony as a director on 31 December 2012
05 Feb 2013 ANNOTATION Rectified form AP01 was removed from the public register on 11/04/2013 as it was factually inaccurate.
31 Jan 2013 CH04 Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 January 2013
15 Jan 2013 TM01 Termination of appointment of Antoine Jean Michel Chauvin as a director on 31 December 2012
11 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
27 Jun 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 AUD Auditor's resignation
26 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 December 2010
16 Sep 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
16 Sep 2010 AD03 Register(s) moved to registered inspection location
16 Sep 2010 AD02 Register inspection address has been changed
16 Sep 2010 CH04 Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Ltd on 31 August 2010
16 Aug 2010 CH01 Director's details changed for Mr Hugh Joseph Mcaulay on 12 August 2010
24 Jun 2010 TM01 Termination of appointment of Christophe Bergamo as a director
24 Jun 2010 TM01 Termination of appointment of John Persenda as a director
28 May 2010 AA Full accounts made up to 31 December 2009
29 Apr 2010 AP01 Appointment of Mr Hugh Joseph Mcaulay as a director
03 Feb 2010 AP01 Appointment of Mr Bjorn Arild Hoem as a director