CLUBSPARK GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

14/05/2514 May 2025 Cessation of David Vibert-Ward as a person with significant control on 2024-05-20

View Document

14/05/2514 May 2025 Cessation of Nathan Edward Flood as a person with significant control on 2024-05-20

View Document

29/04/2529 April 2025 Second filing of a statement of capital following an allotment of shares on 2023-10-24

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Cancellation of shares. Statement of capital on 2023-10-24

View Document

11/11/2411 November 2024 Purchase of own shares.

View Document

01/11/241 November 2024 Second filing of Confirmation Statement dated 2022-05-01

View Document

01/11/241 November 2024 Second filing of Confirmation Statement dated 2023-05-01

View Document

16/10/2416 October 2024 Director's details changed for Nathan Edward Flood on 2024-05-13

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

14/10/2414 October 2024 Change of details for Nathan Edward Flood as a person with significant control on 2024-05-13

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-01 with updates

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr David Vibert-Ward on 2024-05-09

View Document

20/05/2420 May 2024 Director's details changed for Nathan Edward Flood on 2024-05-09

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/02/2422 February 2024 Registered office address changed from Highland House 165 the Broadway Wimbledon London SW19 1NE United Kingdom to Tintagel House 92 Albert Embankment London SE1 7TY on 2024-02-22

View Document

30/11/2330 November 2023 Cancellation of shares. Statement of capital on 2023-10-24

View Document

27/11/2327 November 2023 Purchase of own shares.

View Document

20/11/2320 November 2023 Statement of capital following an allotment of shares on 2023-10-24

View Document

16/11/2316 November 2023 Termination of appointment of Philip John Padfield as a director on 2023-11-10

View Document

16/11/2316 November 2023 Appointment of Mr Martin David Peck as a director on 2023-11-10

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

23/08/2323 August 2023 Appointment of Mrs Tanya Ann Warnford-Davis as a director on 2023-08-11

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

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

View Accounts

20/03/2320 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

02/02/232 February 2023 Satisfaction of charge 079817200002 in full

View Document

20/01/2320 January 2023 Appointment of Mr Robert Joseph Gallagher as a director on 2022-12-19

View Document

19/01/2319 January 2023 Termination of appointment of Andrew John Poxon as a director on 2022-12-19

View Document

19/01/2319 January 2023 Termination of appointment of Justin Cooke as a director on 2022-12-19

View Document

19/01/2319 January 2023 Termination of appointment of Matthew James Smith as a director on 2022-12-19

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

03/02/223 February 2022 Appointment of Mr Matthew James Smith as a director on 2022-01-17

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

09/07/219 July 2021 Director's details changed for Mr Andrew John Poxon on 2021-06-02

View Document

17/06/2117 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079817200001

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MR PHILIP JOHN PADFIELD

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 SECOND FILING OF AP01 FOR MATTHEW CHRISTOPHER EVANS-YOUNG

View Document

02/10/192 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/05/2019

View Document

23/09/1923 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VIBERT-WARD / 24/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN EDWARD FLOOD / 24/07/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 7 FRANCIS GROVE LONDON SW19 4DW ENGLAND

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVIES / 20/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVIES / 18/04/2019

View Document

01/05/191 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 659.8845

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER EVANS-YOUNG

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

20/02/1920 February 2019 ADOPT ARTICLES 22/01/2019

View Document

19/02/1919 February 2019 SUB-DIVISION 22/01/19

View Document

19/02/1919 February 2019 22/01/19 STATEMENT OF CAPITAL GBP 659.88

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VIBERT-WARD / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN EDWARD FLOOD / 22/10/2018

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079817200001

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 101 BARNETT WOOD LANE ASHTEAD SURREY KT21 2LR

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR JUSTIN COOKE

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR ANDREW JOHN POXON

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN DEY

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 21/02/13 STATEMENT OF CAPITAL GBP 400

View Document

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

View Accounts

16/01/1316 January 2013 13/12/12 STATEMENT OF CAPITAL GBP 200

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR STEVEN DEY

View Document

17/10/1217 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOKE

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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