SPHERICAL ACCOUNTANTS LIMITED

Highland House 165 The Broadway Highland House 165 The Broadway, London, SW19 1NE, England
StatusACTIVE
Company No.09271083
CategoryPrivate Limited Company
Incorporated20 Oct 2014
Age9 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

SPHERICAL ACCOUNTANTS LIMITED is an active private limited company with number 09271083. It was incorporated 9 years, 7 months, 13 days ago, on 20 October 2014. The company address is Highland House 165 The Broadway Highland House 165 The Broadway, London, SW19 1NE, England.



Company Fillings

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 11 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-11

Officer name: Ms Asma Zaman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Muhammad Zia Tahir

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muhammad Zia Tahir

Termination date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2021

Action Date: 28 May 2021

Category: Address

Type: AD01

New address: Highland House 165 the Broadway Wimbledon London SW19 1NE

Old address: 86-90 Paul Street London EC2A 4NE United Kingdom

Change date: 2021-05-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2019

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Muhammad Zia Tahir

Change date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Asma Zaman

Change date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammad Zia Tahir

Change date: 2019-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Resolution

Date: 25 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Zia Tahir

Appointment date: 2018-06-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-29

Officer name: Mr Muhammad Zia Tahir

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muhammad Zia Tahir

Notification date: 2018-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asma Zaman

Cessation date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Old address: 97 Cromwell Road London SW19 8LF England

New address: 86-90 Paul Street London EC2A 4NE

Change date: 2017-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2017

Action Date: 12 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Awais Tahir

Termination date: 2017-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2017

Action Date: 12 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Asma Zaman

Appointment date: 2017-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

Old address: 1 Charsley Close Amersham HP6 6QQ

New address: 97 Cromwell Road London SW19 8LF

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-18

New address: 1 Charsley Close Amersham HP6 6QQ

Old address: 96 Seafield Road London N11 1AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Awais Tahir

Appointment date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-09

Officer name: Anita Laskowska

Documents

View document PDF

Incorporation company

Date: 20 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWESOME TOUCH LTD

FLAT 17,SOUTHEND-ON-SEA,SS1 3QH

Number:11362399
Status:ACTIVE
Category:Private Limited Company

BRIERLEY HOLDINGS LTD

139-143 HIGH STREET,BRIERLEY HILL,DY5 4EA

Number:11280546
Status:ACTIVE
Category:Private Limited Company

NETWORK SOLUTIONS SERVICES LIMITED

9 TAY ROAD,READING,RG30 4DR

Number:06483349
Status:ACTIVE
Category:Private Limited Company

NEWHOUSE ESTATE MANAGEMENT LIMITED

7 BRANTWOOD ROAD,SALFORD,M7 4EN

Number:11188907
Status:ACTIVE
Category:Private Limited Company

SMERDON HOLDINGS LIMITED

THE OLD SCHOOL COMMERCIAL STREET,TREHARRIS,CF46 6RF

Number:09521584
Status:ACTIVE
Category:Private Limited Company

THE LEARNING FOR LIFE PARTNERSHIP

SHAVINGTON PRIMARY SCHOOL SOUTHBANK AVENUE,CREWE,CW2 5BP

Number:09675372
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source