RED SPARK LEARNING C.I.C.
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 28/05/2528 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 14/08/2414 August 2024 | Confirmation statement made on 2024-07-06 with no updates |
| 06/06/246 June 2024 | Total exemption full accounts made up to 2023-08-31 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
| 25/07/2325 July 2023 | Registered office address changed from Grange Court Pinsley Road Leominster Herefordshire HR6 8NL to 7 Kings Meadow Wigmore Leominster HR6 9UY on 2023-07-25 |
| 06/06/236 June 2023 | Total exemption full accounts made up to 2022-08-31 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
| 19/07/2119 July 2021 | Appointment of Mr Christopher Iain Victor Newby as a director on 2021-07-07 |
| 19/07/2019 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
| 20/07/1920 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
| 06/06/196 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
| 27/06/1827 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
| 07/06/177 June 2017 | 31/08/16 TOTAL EXEMPTION FULL |
| 19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
| 03/06/163 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 13/01/1613 January 2016 | APPOINTMENT TERMINATED, DIRECTOR RANALD WOODWARD |
| 31/07/1531 July 2015 | 06/07/15 NO MEMBER LIST |
| 04/06/154 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 10/07/1410 July 2014 | 06/07/14 NO MEMBER LIST |
| 10/07/1410 July 2014 | DIRECTOR APPOINTED MR PETER DING |
| 09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM LEOMINSTER COMMUNITY CENTRE SCHOOL ROAD LEOMINSTER HEREFORDSHIRE HR6 8NJ |
| 06/06/146 June 2014 | 31/08/13 TOTAL EXEMPTION FULL |
| 29/07/1329 July 2013 | 06/07/13 NO MEMBER LIST |
| 12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 25/07/1225 July 2012 | 06/07/12 NO MEMBER LIST |
| 13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 12/04/1212 April 2012 | PREVEXT FROM 31/07/2011 TO 31/08/2011 |
| 12/10/1112 October 2011 | 06/07/11 |
| 30/09/1130 September 2011 | REGISTERED OFFICE CHANGED ON 30/09/2011 FROM UPHAMPTON FARM DOCKLOW LEOMINSTER HEREFORDSHIRE HR6 0SN |
| 06/07/106 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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