SPARK AND CO BAME HUB CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Termination of appointment of Zoe Namdi Daniels as a director on 2025-07-01

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

26/03/2526 March 2025 Termination of appointment of Sheetal Mistry as a director on 2025-03-13

View Document

26/03/2526 March 2025 Cessation of Zoe Namdi Daniels as a person with significant control on 2025-03-01

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Director's details changed for Ms Zoe Namdi Daniels on 2024-03-26

View Document

26/03/2426 March 2024 Appointment of Mr Julius Ibrahim as a director on 2024-03-14

View Document

26/03/2426 March 2024 Notification of Zoe Namdi Daniels as a person with significant control on 2024-03-14

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/01/2422 January 2024 Termination of appointment of Lizzie Jordan as a director on 2024-01-22

View Document

04/12/234 December 2023 Appointment of Mr Micky Rajpal Singh Khurana as a director on 2023-11-01

View Document

04/12/234 December 2023 Appointment of Ms Lizzie Jordan as a director on 2023-11-01

View Document

04/12/234 December 2023 Appointment of Ms Zoe Namdi Daniels as a director on 2023-11-01

View Document

04/12/234 December 2023 Termination of appointment of Gayatri Ranjan as a director on 2023-11-04

View Document

21/08/2321 August 2023 Termination of appointment of Rukmini Dasgupta as a secretary on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Rukmini Dasgupta as a director on 2023-08-21

View Document

21/08/2321 August 2023 Termination of appointment of Caron Andrea Wint as a director on 2023-08-21

View Document

12/06/2312 June 2023 Registered office address changed from 2 2 Champness Street Bishops Stortford CM23 2ZN England to 2 Champness Street Bishop's Stortford CM23 2ZN on 2023-06-12

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Appointment of Miss Sheetal Mistry as a director on 2022-05-03

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

29/04/2229 April 2022 Registered office address changed from 19 Glebe House Queen Mary Avenue London E18 2FG England to 2 2 Champness Street Bishops Stortford CM23 2ZN on 2022-04-29

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts


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