Advanced company searchLink opens in new window

SPHERE RESEARCH LTD

Company number SC552214

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 Sep 2019 PSC04 Change of details for Mr Olly Treadway as a person with significant control on 23 August 2019
26 Aug 2019 TM01 Termination of appointment of Euan Richard Happer Mackenzie as a director on 21 August 2019
22 Aug 2019 AD01 Registered office address changed from Summerhall Techcube 3.3 Summerhall Place Edinburgh EH9 1PL Scotland to C/O Factotum 63 Dublin Street Edinburgh EH3 6NS on 22 August 2019
22 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Empowered to allot equity securities as defined in section 560 of the 2006 act 23/07/2019
  • RES10 ‐ Resolution of allotment of securities
26 Feb 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 13.082
12 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2018 AD01 Registered office address changed from 61 Dublin Street Dublin Street Edinburgh EH3 6NL Scotland to Summerhall Techcube 3.3 Summerhall Place Edinburgh EH9 1PL on 5 November 2018
29 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Oct 2018 AP01 Appointment of Mr Euan Richard Happer Mackenzie as a director on 23 October 2018
18 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 11.982
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 CS01 Confirmation statement made on 7 December 2017 with updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-08
  • GBP .001