Advanced company searchLink opens in new window

NEOSPHERE TECH LIMITED

Company number 09357082

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)
02 Jan 2025 CS01 Confirmation statement made on 16 December 2024 with updates
07 Oct 2024 AA Accounts for a small company made up to 31 December 2023
08 Jul 2024 CERTNM Company name changed graham matthews LIMITED\certificate issued on 08/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-04
10 Jun 2024 TM01 Termination of appointment of Ali Raza as a director on 23 March 2024
07 Apr 2024 AP01 Appointment of Mr Jeremy Guy Roberts as a director on 11 March 2024
07 Apr 2024 TM01 Termination of appointment of Jeremy Guy Roberts as a director on 11 March 2024
12 Mar 2024 AP01 Appointment of Mr Jeremy Guy Roberts as a director on 11 March 2024
12 Mar 2024 TM01 Termination of appointment of Angus James Mcdowell as a director on 11 March 2024
19 Jan 2024 MR01 Registration of charge 093570820004, created on 18 January 2024
19 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
19 Jul 2023 AA Accounts for a small company made up to 31 December 2022
05 Jan 2023 AP01 Appointment of Mr Gregory Raymond Hollis as a director on 31 December 2022
05 Jan 2023 TM01 Termination of appointment of Abid Hamid as a director on 31 December 2022
21 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
10 Oct 2022 MA Memorandum and Articles of Association
10 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2022 AA Accounts for a small company made up to 31 December 2021
03 Feb 2022 PSC05 Change of details for Resourcing Capital Ventures Limited as a person with significant control on 1 February 2022
02 Feb 2022 AD01 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2 February 2022
04 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with updates
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
04 Sep 2021 MA Memorandum and Articles of Association
04 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
17 Nov 2020 AP01 Appointment of Mr Ali Raza as a director on 16 November 2020