CLARKEY SPARKIE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
08/10/248 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
11/09/2311 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
01/05/211 May 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
25/08/1625 August 2016 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM C/O ATLAS CONSULTANCY LIMITED SOUTH PARK SOUTH PARK CHAMBERS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8HF ENGLAND |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual return made up to 8 June 2015 with full list of shareholders |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARKE / 31/01/2016 |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, SECRETARY EMILY CLARKE |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 225 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU |
25/02/1525 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM THE PINES BOARS HEAD CROWBOROUGH TN6 3HD |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/03/122 March 2012 | 08/02/12 NO CHANGES |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | 08/02/11 NO CHANGES |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/02/1019 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMILY CLARKE / 03/11/2008 |
30/05/0830 May 2008 | DIRECTOR AND SECRETARY APPOINTED EMILY CLARKE |
29/05/0829 May 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
07/05/087 May 2008 | DIRECTOR APPOINTED JOHN CLARKE |
07/05/087 May 2008 | APPOINTMENT TERMINATED SECRETARY ASTRID FORSTER |
07/05/087 May 2008 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN |
12/04/0812 April 2008 | COMPANY NAME CHANGED YAZOO FILM IDEAS LIMITED CERTIFICATE ISSUED ON 17/04/08 |
08/02/088 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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