- Company Overview for NEOSPHERE TECH LIMITED (09357082)
- Filing history for NEOSPHERE TECH LIMITED (09357082)
- People for NEOSPHERE TECH LIMITED (09357082)
- Charges for NEOSPHERE TECH LIMITED (09357082)
- More for NEOSPHERE TECH LIMITED (09357082)
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
|
|
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
|
|
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
|
|
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 |