ISPARK GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

06/02/256 February 2025 Change of details for Ms Saima Qureshi-Rivera as a person with significant control on 2025-02-05

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/03/244 March 2024 Change of details for Ms Saima Qureshi-Rivera as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Director's details changed for Ms Saima Qureshi-Rivera on 2024-03-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

05/01/245 January 2024 Change of details for Ms Saima Qureshi-Rivera as a person with significant control on 2024-01-02

View Document

05/01/245 January 2024 Registered office address changed from 56 Wards Road Ilford IG2 7BA England to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 2024-01-05

View Document

05/01/245 January 2024 Director's details changed for Ms Saima Qureshi-Rivera on 2024-01-02

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/04/208 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 11 WOODFORD AVENUE ILFORD IG2 6UF ENGLAND

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/11/1820 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MS SAIMA QURESHI / 25/10/2018

View Document

25/10/1825 October 2018 CESSATION OF DANNY ALBERTO RIVERA AS A PSC

View Document

10/10/1810 October 2018 26/02/18 STATEMENT OF CAPITAL GBP 2

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR DANNY ALBERTO RIVERA / 26/02/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MS SAIMA QURESHI / 26/02/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM OFFICE 32 19-21 CRAWFORD STREET LONDON W1H 1PJ UNITED KINGDOM

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR DANNY ALBERTO RIVERA

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY ALBERTO RIVERA

View Document

15/08/1715 August 2017 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