- Company Overview for SPHERE RESEARCH LTD (SC552214)
- Filing history for SPHERE RESEARCH LTD (SC552214)
- People for SPHERE RESEARCH LTD (SC552214)
- Charges for SPHERE RESEARCH LTD (SC552214)
- More for SPHERE RESEARCH LTD (SC552214)
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
|
|
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
|
|
12 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
Statement of capital on 2016-12-08
|