SPHERICAL ACCOUNTANTS LIMITED
Status | ACTIVE |
Company No. | 09271083 |
Category | Private Limited Company |
Incorporated | 20 Oct 2014 |
Age | 9 years, 7 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FLAT 17,SOUTHEND-ON-SEA,SS1 3QH
Number: | 11362399 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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) |