SPARCO GROUP LTD

Company Documents

DateDescription
30/12/2430 December 2024 Appointment of Mr Sahrul Ahmad as a director on 2024-12-21

View Document

30/12/2430 December 2024 Notification of Sahrul Ahmad as a person with significant control on 2024-12-19

View Document

30/12/2430 December 2024 Termination of appointment of Liam Lee as a director on 2024-12-30

View Document

30/12/2430 December 2024 Cessation of James Sparks as a person with significant control on 2024-12-30

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2023-07-31

View Document

10/01/2410 January 2024 Registered office address changed from 21 Lower Addiscombe Road Croydon CR0 6PQ England to 36 Otway Street Gillingham ME7 1EU on 2024-01-10

View Document

10/01/2410 January 2024 Certificate of change of name

View Document

10/01/2410 January 2024 Appointment of Mr James Daniel Sparks as a director on 2024-01-05

View Document

10/01/2410 January 2024 Notification of James Sparks as a person with significant control on 2024-01-05

View Document

10/01/2410 January 2024 Termination of appointment of Archie Battles as a director on 2024-01-05

View Document

10/01/2410 January 2024 Cessation of Archie Battles as a person with significant control on 2024-01-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Micro company accounts made up to 2022-07-31

View Document

07/07/237 July 2023 Micro company accounts made up to 2021-07-31

View Document

27/06/2327 June 2023 Certificate of change of name

View Document

26/06/2326 June 2023 Withdraw the company strike off application

View Document

25/06/2325 June 2023 Confirmation statement made on 2022-07-08 with updates

View Document

24/06/2324 June 2023 Notification of Archie Battles as a person with significant control on 2023-06-14

View Document

24/06/2324 June 2023 Appointment of Mr Archie Battles as a director on 2023-06-14

View Document

20/04/2320 April 2023 Termination of appointment of Noman Shaikh as a director on 2023-04-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 54 LOWER ADDISCOMBE ROAD CROYDON CR0 6AA ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAN SHAIKH / 07/12/2017

View Document

03/08/173 August 2017 CESSATION OF NOAMAN YUSUF SHAIKH AS A PSC

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN FORD

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR NOAMAN SHAIKH

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR HASSAN SHAIKH

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRTI ODEDRA SHAIKH

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MRS KIRTI ODEDRA SHAIKH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / NOAMAN YUSUF SHAIKH / 22/07/2016

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR NOAMAN SHAIKH

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR NOAMAN YUSUF SHAIKH

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR MARTYN STEPHEN FORD

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 10 HOLLAND PARK CATERHAM SURREY CR3 5WL ENGLAND

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 157-159 CHERRY ORCHARD ROAD CROYDON CR0 6BF ENGLAND

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NOAMAN YUSUF SHAIKH / 13/10/2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

09/07/159 July 2015 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