ML SPARKS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

13/04/2313 April 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

22/10/2122 October 2021 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Mr Michel Mervin Jonathan Louis on 2021-07-23

View Document

22/10/2122 October 2021 Change of details for Mr Michel Mervin Jonathan Louis as a person with significant control on 2021-07-23

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Certificate of change of name

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

06/04/216 April 2021 APPOINTMENT TERMINATED, DIRECTOR CONNOR OAKSHOTT

View Document

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / MR MICHEL MERVIN JONATHAN LOUIS / 31/03/2021

View Document

06/04/216 April 2021 CESSATION OF CONNOR AARON DAVID OAKSHOTT AS A PSC

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/10/1918 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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