Advanced company searchLink opens in new window

SPHERA (LONDON) LIMITED

Company number 08693786

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)
10 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with updates
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 18,519
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 17,276
18 Apr 2018 AA Micro company accounts made up to 30 September 2017
21 Jan 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 17,276
22 Dec 2017 AD01 Registered office address changed from 33 Claudia Place London SW19 6ES to N2 04 Columba House Adastral Park Martlesham Heath Ipswich Suffolk IP5 3RE on 22 December 2017
19 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 15,775
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 15,435
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 15,179
04 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 October 2016
  • GBP 14,731
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
24 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
15 Jun 2016 AA Micro company accounts made up to 30 September 2015
16 Nov 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
16 Nov 2015 CH01 Director's details changed for Justin Pavey on 1 January 2015
16 May 2015 AA Accounts for a dormant company made up to 30 September 2014
19 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
14 Feb 2014 AD01 Registered office address changed from 23 Sallcott Road London SW11 6DQ England on 14 February 2014
17 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-17
  • GBP 1