NINGBO SPARK IMPORT & EXPORT CO., LTD.

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from PO Box 4385 06460386 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-05-21

View Document

15/05/2515 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/05/257 May 2025 Registered office address changed to PO Box 4385, 06460386 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/12/2426 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

26/12/2426 December 2024 Appointment of Ningbo Junrui Enterprise Information Consulting Co., Ltd as a secretary on 2024-12-26

View Document

26/12/2426 December 2024 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 2024-12-26

View Document

07/05/247 May 2024 Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 2024-05-06

View Document

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

31/12/2131 December 2021 Secretary's details changed for J & C Business (Uk) Co., Ltd on 2021-12-31

View Document

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

12/12/1912 December 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & C BUSINESS (UK) CO., LTD / 12/12/2019

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM RM 101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/01/1714 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HOUYING MA / 05/01/2016

View Document

05/01/165 January 2016 CORPORATE SECRETARY APPOINTED J & C BUSINESS (UK) CO., LTD

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM CHASE BUSINESS CENTRE 39/41 CHASE SIDE SOUTHGATE LONDON N14 5BP

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY ZHUOXIN SECRETARIAL SERVICES LTD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 CORPORATE SECRETARY APPOINTED ZHUOXIN SECRETARIAL SERVICES LTD

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, SECRETARY LHY INVESTMENT LTD

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP UNITED KINGDOM

View Document

07/12/137 December 2013 REGISTERED OFFICE CHANGED ON 07/12/2013 FROM CHASE BUSINESS CENTRE-CHD 39-41 CHASE SIDE LONDON N14 5BP

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY FWODA CPA LTD

View Document

25/01/1325 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

25/01/1325 January 2013 CORPORATE SECRETARY APPOINTED LHY INVESTMENT LTD

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 23 LAKESWOOD ROAD ORPINGTON LONDON BR5 1BJ UNITED KINGDOM

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/05/125 May 2012 REGISTERED OFFICE CHANGED ON 05/05/2012 FROM 30 IRONMONGERS PLACE LONDON E14 9YD UNITED KINGDOM

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOU YING MA / 14/12/2011

View Document

06/01/126 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 18A LANCHESTER WAY ROYAL OAK INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8PH ENGLAND

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY HONG KONG DAIYAN REGISTRATIONS LIMITED

View Document

05/01/125 January 2012 CORPORATE SECRETARY APPOINTED FWODA CPA LTD

View Document

02/01/112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOU YING MA / 14/12/2010

View Document

14/12/1014 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HONG KONG DAIYAN REGISTRATIONS LIMITED / 14/12/2010

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 2 RED HOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6QL

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 19 MOULTON PARK OFFICE VILLAGE SCIROCCO CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN3 6AP

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/12/0930 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 REGISTERED OFFICE CHANGED ON 19/12/2009 FROM SUITE LG01 CHANCERY HOUSE CHANCERY LANE LONDON WC2A 1QU

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM SUITE 8525, 16-18 CIRCUS ROAD, ST. JOHN'S WOOD, LONDON, NW8 6PG

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CSC DESIGNS LIMITED


  • 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