SPARK 21

Company Documents

DateDescription
06/11/246 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

18/03/2418 March 2024 Termination of appointment of Hayley Belle Geffin as a director on 2024-01-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Current accounting period extended from 2023-10-31 to 2024-04-05

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

01/11/221 November 2022 Termination of appointment of David John Standish as a director on 2022-10-20

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Termination of appointment of Lisa Tremble as a director on 2021-10-02

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

06/08/206 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STANDISH / 09/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LISA TREMBLE / 09/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELA LUMINITA DENIS-SMITH / 09/03/2020

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 30 ST JOHN’S LANE LONDON EC1M 4NB UNITED KINGDOM

View Document

12/03/2012 March 2020 NOTIFICATION OF PSC STATEMENT ON 12/03/2020

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/08/1823 August 2018 CESSATION OF DANIELA LUMINITA DENIS-SMITH AS A PSC

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR KERRY JACK

View Document

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

28/07/1728 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MS CATHERINE MARY CALDER

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CRIADO PEREZ

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CALDER

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

02/10/162 October 2016 DIRECTOR APPOINTED MS CAROLINE EMMA CRIADO PEREZ

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MRS CATHERINE MARY CALDER

View Document

20/10/1520 October 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