SPARK AI LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Compulsory strike-off action has been discontinued |
| 24/09/2524 September 2025 New | Compulsory strike-off action has been discontinued |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 22/09/2522 September 2025 New | Registered 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 |
| 04/09/254 September 2025 New | Termination of appointment of Najla Dawood Mohammed Al Futaisi as a director on 2025-09-03 |
| 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 |
| 06/08/256 August 2025 | |
| 06/08/256 August 2025 | |
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-03 with no updates |
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
| 04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 28/05/2528 May 2025 | Accounts for a dormant company made up to 2024-07-31 |
| 09/12/249 December 2024 | Appointment of Najla Dawood Mohammed Al Futaisi as a director on 2024-05-01 |
| 21/08/2421 August 2024 | Confirmation statement made on 2024-07-03 with no updates |
| 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 |
| 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 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 19/06/2419 June 2024 | Director's details changed for Mr Christophe Melius Darnley-Brede on 2024-06-19 |
| 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 |
| 04/07/234 July 2023 | Incorporation |
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