SPARKLEFLAME LIMITED

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/04/2028 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHIRE CORPORATE SERVICES LIMITED / 28/04/2020

View Document

21/04/2021 April 2020 APPLICATION FOR STRIKING-OFF

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS SARAH LUCY CHARSLEY

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN LILLISTONE

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR KENTARO SHIRAHATA

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY OLIVER STRAWBRIDGE

View Document

14/03/1814 March 2018 CORPORATE SECRETARY APPOINTED SHIRE CORPORATE SERVICES LIMITED

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRE PHARMACEUTICALS GROUP

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM HAMPSHIRE INTERNATIONAL BUSINESS PARK CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8EP

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR STEPHEN PHILIP WILLIAMS

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA MILLER

View Document

17/01/1717 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/01/1713 January 2017 SAIL ADDRESS CREATED

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MILLER / 03/01/2017

View Document

04/01/174 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER STRAWBRIDGE / 03/01/2017

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/07/1623 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER STRAWBRIDGE / 28/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MILLER / 11/03/2016

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MRS HELEN ALICE LILLISTONE

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCAS

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MR OLIVER STRAWBRIDGE

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY GUTHRIE

View Document

24/07/1524 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED RICHARD LUCAS

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BOWLING

View Document

28/07/1428 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MRS AMANDA MILLER

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL HARTLEY

View Document

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

19/05/1019 May 2010 COMPANY BUSINESS 10/05/2010

View Document

26/11/0926 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GUTHRIE / 30/10/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED JAMES NICHOLAS BOWLING

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY TATJANA MAY

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW EMMENS

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ANGUS RUSSELL

View Document

10/07/0810 July 2008 SECRETARY APPOINTED ANTHONY JAMES GUTHRIE

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED DANIEL WILLIAM DAVID HARTLEY

View Document

19/10/0719 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/12/058 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/10/0327 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

02/01/022 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: EAST ANTON ANDOVER HAMPSHIRE SP10 5RG

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/10/0023 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/12/981 December 1998 S366A DISP HOLDING AGM 25/11/98

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

06/05/986 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

24/10/9724 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 REGISTERED OFFICE CHANGED ON 22/11/95 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

22/11/9522 November 1995 SECRETARY RESIGNED

View Document

22/11/9522 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/10/9517 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company