Advanced company searchLink opens in new window

SPHERE FLUIDICS LIMITED

Company number 07167872

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)
06 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 1,375.57
24 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with updates
31 Jan 2024 AP01 Appointment of Edward John Rayner as a director on 30 January 2024
03 Oct 2023 TM01 Termination of appointment of Thomas Henry Burt as a director on 8 August 2023
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
27 Sep 2023 AP01 Appointment of James Patrick Ballesty as a director on 19 September 2023
20 Sep 2023 TM01 Termination of appointment of Subramanian Narayan as a director on 15 September 2023
04 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 1,374.98
03 Jul 2023 RP04AP01 Second filing for the appointment of Robert Faulkner as a director
29 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 24 February 2023
29 Jun 2023 MA Memorandum and Articles of Association
29 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2023 AD01 Registered office address changed from The Mcclintock Building Granta Park Great Abington Cambridge CB21 6GP United Kingdom to Building One Granta Centre, Granta Park Great Abington Cambridge CB21 6AL on 26 June 2023
19 Jun 2023 AP01 Appointment of Kenneth Walton Hitchner Iii as a director on 18 April 2023
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 1,356.98
08 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 29/06/2023
11 Oct 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
11 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
08 Sep 2022 TM01 Termination of appointment of Andrew John Mackintosh as a director on 24 June 2022
16 Jun 2022 MR04 Satisfaction of charge 071678720001 in full
16 Jun 2022 MR04 Satisfaction of charge 071678720002 in full
31 May 2022 AD01 Registered office address changed from The Mcclintock Building, Suite 7 Ground Floor Granta Park Great Abington Cambridge CB21 6GP United Kingdom to The Mcclintock Building Granta Park Great Abington Cambridge CB21 6GP on 31 May 2022
10 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with updates
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 1,010.04