GREY SPARK PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
23/10/2323 October 2023 | Director's details changed for Connie Ng on 2023-10-16 |
23/10/2323 October 2023 | Change of details for Mr Frederic Dominique Ponzo as a person with significant control on 2023-10-16 |
23/10/2323 October 2023 | Director's details changed for George Kao on 2023-10-16 |
23/10/2323 October 2023 | Director's details changed for Mr Frederic Dominique Ponzo on 2023-10-16 |
23/10/2323 October 2023 | Director's details changed for Mrs Tohfeh Pishvaei on 2023-10-16 |
23/10/2323 October 2023 | Secretary's details changed for Tohfeh Pishvaei on 2023-10-16 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-16 with updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-12-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with updates |
10/10/2210 October 2022 | Change of details for Mr Frederic Dominique Ponzo as a person with significant control on 2016-04-06 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
21/11/2121 November 2021 | Statement of capital following an allotment of shares on 2021-10-19 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
08/10/218 October 2021 | Total exemption full accounts made up to 2020-12-31 |
11/03/1511 March 2015 | DIRECTOR APPOINTED JAMIE DAVID LAKE |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KAO / 01/01/2014 |
16/10/1416 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC DOMINIQUE PONZO / 01/01/2014 |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MCLAUCHLAN / 01/01/2014 |
16/10/1416 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY QUESTED WOOD / 01/01/2014 |
06/10/146 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
04/11/134 November 2013 | 31/12/12 TOTAL EXEMPTION FULL |
16/10/1316 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
26/07/1326 July 2013 | SUB-DIVISION 02/07/13 |
24/07/1324 July 2013 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP |
16/07/1316 July 2013 | SUB-DIVIDED 02/07/2013 |
16/10/1216 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
02/10/122 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
14/09/1214 September 2012 | SECRETARY APPOINTED TOHFEH PISHVAEI |
22/02/1222 February 2012 | DISS40 (DISS40(SOAD)) |
21/02/1221 February 2012 | FIRST GAZETTE |
21/02/1221 February 2012 | Annual return made up to 16 October 2011 with full list of shareholders |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB UNITED KINGDOM |
25/10/1025 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
11/06/1011 June 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/06/104 June 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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