- Company Overview for SPHERICAL EXPRESSIONS LIMITED (08170356)
- Filing history for SPHERICAL EXPRESSIONS LIMITED (08170356)
- People for SPHERICAL EXPRESSIONS LIMITED (08170356)
- More for SPHERICAL EXPRESSIONS LIMITED (08170356)
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 May 2018 | PSC04 | Change of details for Mrs Michelle Mary Mcwaters as a person with significant control on 9 June 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
07 Jul 2016 | CH01 | Director's details changed for Ryan Mcwaters on 29 June 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Michelle Mary Mcwaters on 9 June 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Mar 2016 | CH01 | Director's details changed for Michelle Mary Mcwaters on 3 March 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Ryan Mcwaters on 3 March 2016 | |
18 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
23 Jun 2015 | CH01 | Director's details changed for Michelle Mary Mcwaters on 23 June 2015 | |
23 Jun 2015 | CH01 | Director's details changed for Ryan Mcwaters on 23 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Old Station House Station Road Freshford Bath BA2 7WQ to 141 Englishcombe Lane Bath BA2 2EL on 23 June 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Apr 2014 | AD01 | Registered office address changed from Allens Cottage Church Lane Widcombe Bath BA2 6BD on 16 April 2014 | |
16 Apr 2014 | CH01 | Director's details changed for Michelle Mary Mcwaters on 14 April 2014 | |
16 Apr 2014 | CH01 | Director's details changed for Ryan Mcwaters on 14 April 2014 | |
30 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
16 Sep 2013 | AD01 | Registered office address changed from C/O Cta Business Centre 53 Burney Street London SE10 8EX England on 16 September 2013 | |
07 Aug 2012 | NEWINC |
Incorporation
|