CLARKEY SPARKIE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

08/10/248 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

11/09/2311 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

01/05/211 May 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

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

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 8 June 2015 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARKE / 31/01/2016

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY EMILY CLARKE

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 225 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU

View Document

25/02/1525 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM THE PINES BOARS HEAD CROWBOROUGH TN6 3HD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/122 March 2012 08/02/12 NO CHANGES

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 08/02/11 NO CHANGES

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMILY CLARKE / 03/11/2008

View Document

30/05/0830 May 2008 DIRECTOR AND SECRETARY APPOINTED EMILY CLARKE

View Document

29/05/0829 May 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

07/05/087 May 2008 DIRECTOR APPOINTED JOHN CLARKE

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY ASTRID FORSTER

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH LOGAN

View Document

12/04/0812 April 2008 COMPANY NAME CHANGED YAZOO FILM IDEAS LIMITED CERTIFICATE ISSUED ON 17/04/08

View Document

08/02/088 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information