SPARK CHINA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

20/10/2120 October 2021 Change of details for Mr Xiaosheng Lu as a person with significant control on 2020-11-30

View Document

29/04/2129 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

06/08/206 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

21/02/1921 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

06/09/186 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

04/09/174 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

04/11/164 November 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 5 ST. JOHN'S LANE LONDON EC1M 4BH

View Document

07/01/167 January 2016 07/01/16 STATEMENT OF CAPITAL GBP 1.32

View Document

11/11/1511 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR XIAOSHENG LU / 13/02/2014

View Document

26/11/1426 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE CARRUTHERS / 13/02/2014

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NORMAN BETTON / 13/02/2014

View Document

01/09/141 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM SMITHFIELD BUSINESS CENTRE 5 ST. JOHN'S LANE LONDON EC1M 4BH ENGLAND

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

10/12/1310 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

08/08/118 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY NGHI TRAN

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MR ANDREW DAVID NORMAN BETTON

View Document

28/03/1128 March 2011 25/01/11 STATEMENT OF CAPITAL GBP 1.32

View Document

02/02/112 February 2011 25/01/11 STATEMENT OF CAPITAL GBP 0.8

View Document

25/01/1125 January 2011 25/01/11 STATEMENT OF CAPITAL GBP 0.8

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR JAYESH RAMESH PATEL

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / XIAOSHENG LU / 01/01/2011

View Document

15/11/1015 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / NGHI THUY TRAN / 01/07/2010

View Document

03/11/093 November 2009 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