SHE SPARKLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from 2 Collins Walk 2 Collins Walk Crowthorne Berkshire RG45 6UQ England to 2 2 Moorlands Place Camberley GU15 3EE on 2025-08-07

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/04/249 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

05/12/235 December 2023 Registered office address changed from 168 Ambleside Road Lightwater Surrey GU18 5UW England to 2 Collins Walk 2 Collins Walk Crowthorne Berkshire RG45 6UQ on 2023-12-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/01/2319 January 2023 Certificate of change of name

View Document

18/01/2318 January 2023 Registered office address changed from 5 Tanners Yard London Road Bagshot Surrey GU19 5HD England to 168 Ambleside Road Lightwater Surrey GU18 5UW on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-12-31 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

04/01/224 January 2022 Change of details for Mrs Johanne Margaret Holman as a person with significant control on 2021-12-23

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR ADAM TURK

View Document

29/03/2129 March 2021 CESSATION OF ADAM MARC TURK AS A PSC

View Document

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

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

19/03/2019 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MISS JOHANNE MARGARET HOLMAN / 01/12/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNE MARGARET HOLMAN / 01/12/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF ENGLAND

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNE HOLMAN / 30/11/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

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

View Accounts

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 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