Advanced company searchLink opens in new window

SPOTTED SPHERE LTD

Company number 07077330

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)
20 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 350,203
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 November 2013
  • GBP 350,203
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 November 2013
  • GBP 350,203
01 Jul 2014 MR01 Registration of charge 070773300003
28 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 350,201
25 Nov 2013 CH01 Director's details changed for Mr David Gerard Mcfadden on 15 November 2013
04 Oct 2013 CH03 Secretary's details changed for Adina Janet Barnes on 27 September 2013
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 350,201
09 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 150,201
10 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth share cap, contract 20/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
27 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
25 Jan 2011 CERTNM Company name changed jancy engineering (industrial) LTD\certificate issued on 25/01/11
  • CONNOT ‐
18 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-01
25 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 16 November 2009
  • GBP 201
05 Mar 2010 SH01 Statement of capital following an allotment of shares on 16 November 2009
  • GBP 200
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
03 Dec 2009 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011