RETAIL SPARK CONNECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

17/10/2417 October 2024 Registration of charge SC4038460006, created on 2024-10-07

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Change of details for Mr Thomas James Sheppard as a person with significant control on 2022-04-05

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Satisfaction of charge SC4038460003 in full

View Document

16/03/2316 March 2023 Satisfaction of charge SC4038460005 in full

View Document

03/01/233 January 2023 Change of details for Mr Thomas James Sheppard as a person with significant control on 2022-12-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Registered office address changed from 9 William Burn Grove Rosewell EH24 9EU Scotland to 7/4 Rutland Square Edinburgh EH1 2AS on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Thomas James Sheppard on 2022-02-08

View Document

08/02/228 February 2022 Cessation of Nicola Claire Sheppard as a person with significant control on 2022-01-10

View Document

08/02/228 February 2022 Change of details for Mr Thomas James Sheppard as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Thomas James Sheppard as a person with significant control on 2022-01-10

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Appointment of Mr Jamie Alexander Caulfield as a director on 2021-12-16

View Document

10/11/2110 November 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

10/04/2010 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CLAIRE SHEPPARD

View Document

10/04/2010 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS JAMES SHEPPARD / 06/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 26/02/20 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

04/05/194 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4038460005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CESSATION OF SALLY REEVES AS A PSC

View Document

11/01/1911 January 2019 28/11/18 STATEMENT OF CAPITAL GBP 1.00

View Document

27/12/1827 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1818 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 21/9 EDINA PLACE EDINBURGH EH7 5RN

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4038460004

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4038460003

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4038460001

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4038460002

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4038460002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4038460001

View Document

05/08/155 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 16 CONSTITUTION STREET EDINBURGH LOTHIAN EH6 7BT

View Document

25/07/1425 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/01/1419 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHENS

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM FLAT 18 3 CONSTITUTION PLACE EDINBURGH MIDLOTHIAN EH6 7DL SCOTLAND

View Document

15/08/1315 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

21/06/1321 June 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/09/1214 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/07/1120 July 2011 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