EUROSPARK GLOBAL LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

22/05/2422 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/06/1722 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY SHAH / 01/06/2016

View Document

09/03/169 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O CONNECT ACCOUNTING 3 SOMERSET ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 1RP

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 6 CHURCH ARCADE BEDFORD MK40 1LQ UNITED KINGDOM

View Document

03/04/133 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY RAJESHREE SHAH

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 1 WORSDELL WAY HITCHIN HERTFORDSHIRE SG4 0EB

View Document

18/04/1218 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/01/1224 January 2012 01/11/11 STATEMENT OF CAPITAL GBP 1

View Document

08/09/118 September 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR MARTIN BLACK

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

30/03/1030 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

08/04/098 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 COMPANY NAME CHANGED EUROSPARK DIAMONDS LIMITED CERTIFICATE ISSUED ON 13/01/06

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 35 SPRINGFIELD COURT SPRINGFIELD GARDENS UPMINSTER ESSEX RM14 2AQ

View Document

13/04/0413 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 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