SPARK AI LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewCompulsory strike-off action has been discontinued

View Document

24/09/2524 September 2025 NewCompulsory strike-off action has been discontinued

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/09/2522 September 2025 NewRegistered office address changed from PO Box 4385 14980387 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street London W1W 5PF on 2025-09-22

View Document

04/09/254 September 2025 NewTermination of appointment of Najla Dawood Mohammed Al Futaisi as a director on 2025-09-03

View Document

06/08/256 August 2025 Registered office address changed to PO Box 4385, 14980387 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-06

View Document

06/08/256 August 2025

View Document

06/08/256 August 2025

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/05/2528 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

09/12/249 December 2024 Appointment of Najla Dawood Mohammed Al Futaisi as a director on 2024-05-01

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

03/08/243 August 2024 Registered office address changed from One Canada Square Level39, Canary Wharf E14 5AB London E14 5AB England to One Canada Square 39th Floor London E14 5AB on 2024-08-03

View Document

31/07/2431 July 2024 Registered office address changed from One Canada Square Canada Square 39th Floor London E14 5AB England to One Canada Square Level39, Canary Wharf E14 5AB London E14 5AB on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Director's details changed for Mr Christophe Melius Darnley-Brede on 2024-06-19

View Document

28/05/2428 May 2024 Registered office address changed from 1 Newfoundland Suite 6010 London E14 4BJ United Kingdom to One Canada Square Canada Square 39th Floor London E14 5AB on 2024-05-28

View Document

04/07/234 July 2023 Incorporation

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