SPHERE KNOWLEDGE LIMITED

14 Bonhill Street, London, EC2A 4BX
StatusLIQUIDATION
Company No.09873540
CategoryPrivate Limited Company
Incorporated16 Nov 2015
Age8 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

SPHERE KNOWLEDGE LIMITED is an liquidation private limited company with number 09873540. It was incorporated 8 years, 5 months, 27 days ago, on 16 November 2015. The company address is 14 Bonhill Street, London, EC2A 4BX.



Company Fillings

Change registered office address company with date old address new address

Date: 01 May 2024

Action Date: 01 May 2024

Category: Address

Type: AD01

Change date: 2024-05-01

New address: 14 Bonhill Street London EC2A 4BX

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2024

Action Date: 16 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

New address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

Old address: Unit 503 60 Gray's Inn Road London WC1X 8AQ England

Change date: 2021-11-25

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Capital

Type: SH19

Capital : 238.5944 GBP

Date: 2021-11-17

Documents

View document PDF

Legacy

Date: 17 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Legacy

Date: 17 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/11/21

Documents

View document PDF

Resolution

Date: 17 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2021

Action Date: 30 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-30

Capital : 238.5944 GBP

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2021

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-29

Capital : 238.5418 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2021

Action Date: 02 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-02

Capital : 238.5348 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Capital

Type: SH01

Capital : 238.5055 GBP

Date: 2020-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-11-15

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Nov 2020

Action Date: 17 Jan 2020

Category: Capital

Type: RP04SH01

Capital : 237.4290 GBP

Date: 2020-01-17

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Nov 2020

Action Date: 15 May 2020

Category: Capital

Type: RP04SH01

Capital : 237.7748 GBP

Date: 2020-05-15

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Nov 2020

Action Date: 17 Apr 2020

Category: Capital

Type: RP04SH01

Date: 2020-04-17

Capital : 237.5548 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Nov 2020

Action Date: 07 Jul 2020

Category: Capital

Type: RP04SH01

Date: 2020-07-07

Capital : 237.6648 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Nov 2020

Action Date: 08 Nov 2019

Category: Capital

Type: RP04SH01

Capital : 237.3403 GBP

Date: 2019-11-08

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Nov 2020

Action Date: 06 Nov 2019

Category: Capital

Type: RP04SH01

Capital : 237.3086 GBP

Date: 2019-11-06

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Nov 2020

Action Date: 21 Feb 2020

Category: Capital

Type: RP04SH01

Date: 2020-02-21

Capital : 238.4716 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Nov 2020

Action Date: 01 Nov 2019

Category: Capital

Type: RP04SH01

Capital : 237.2900 GBP

Date: 2019-11-01

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 23 Oct 2020

Category: Capital

Type: SH01

Capital : 238.5009 GBP

Date: 2020-10-23

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 23 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-23

Capital : 238.4716 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 16 Oct 2020

Category: Capital

Type: SH01

Capital : 238.4499 GBP

Date: 2020-10-16

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 11 Sep 2020

Category: Capital

Type: SH01

Capital : 238.1948 GBP

Date: 2020-09-11

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 10 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-10

Capital : 237.2879 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2020

Action Date: 15 May 2020

Category: Capital

Type: SH01

Date: 2020-05-15

Capital : 237.3817 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2020

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Capital : 237.3817 GBP

Date: 2018-10-29

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2020

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Capital : 237.3924 GBP

Date: 2018-10-29

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2020

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-29

Capital : 237.2768 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2020

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-29

Capital : 237.3604 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 06 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-06

Capital : 237.2901 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2020

Action Date: 08 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-08

Capital : 237.3036 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2020

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 237.2738 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Old address: 60 Unit 503 60 Gray's Inn Road London WC1X 8AQ England

Change date: 2020-02-10

New address: Unit 503 60 Gray's Inn Road London WC1X 8AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: 60 Unit 503 60 Gray's Inn Road London WC1X 8AQ

Change date: 2020-02-10

Old address: 1st Floor Fairfax House 15 Fulwood Place London WC1V 6HU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2019

Action Date: 10 Oct 2019

Category: Capital

Type: SH01

Capital : 237.2879 GBP

Date: 2019-10-10

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2019

Action Date: 07 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-07

Capital : 237.1153 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Capital : 236.9429 GBP

Date: 2019-05-14

Documents

View document PDF

Capital allotment shares

Date: 13 May 2019

Action Date: 09 May 2019

Category: Capital

Type: SH01

Capital : 236.8407 GBP

Date: 2019-05-09

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH01

Capital : 236.8372 GBP

Date: 2019-03-08

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2019

Action Date: 22 Feb 2019

Category: Capital

Type: SH01

Capital : 236.8312 GBP

Date: 2019-02-22

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: 1st Floor Fairfax House 15 Fulwood Place London WC1V 6HU

Old address: 5 Southampton Place London WC1A 2DA England

Change date: 2019-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Resolution

Date: 26 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Aug 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2017

Action Date: 22 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-22

Capital : 101.05 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jul 2017

Action Date: 22 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

New address: 5 Southampton Place London WC1A 2DA

Change date: 2017-02-22

Old address: 22a St. James's Square London SW1Y 4JH England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 06 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-06

Capital : 101.05 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

New address: 22a St. James's Square London SW1Y 4JH

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

Change date: 2016-05-18

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Feb 2016

Action Date: 28 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Feb 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 12 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37X LIMITED

FIRST FLOOR DORNA HOUSE TWO,WEST END,GU24 9PW

Number:11045775
Status:ACTIVE
Category:Private Limited Company
Number:07529433
Status:ACTIVE
Category:Private Limited Company

CHRISTMAS2U LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11682180
Status:ACTIVE
Category:Private Limited Company

DROPLET COSMETICS LIMITED

18 BRAECROFT AVENUE,WESTHILL,AB32 6RF

Number:SC557249
Status:ACTIVE
Category:Private Limited Company

MOSONS VENTURES LTD

71 THE AVENUE,LONDON,NW6 7NS

Number:08597630
Status:ACTIVE
Category:Private Limited Company

RINGLEY SITE STAFF LTD

349 ROYAL COLLEGE STREET,LONDON,NW1 9QS

Number:08633523
Status:ACTIVE
Category:Private Limited Company

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