SPARK COMMUNICATIONS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CESSATION OF KEWAL VARIA AS A PSC

View Document

20/08/2020 August 2020 CESSATION OF LAUREN ANN RICHARDS AS A PSC

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANA WILLIAMS / 10/07/2020

View Document

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPARKCOMMS TOPCO LIMITED

View Document

31/07/2031 July 2020 ADOPT ARTICLES 10/07/2020

View Document

31/07/2031 July 2020 ARTICLES OF ASSOCIATION

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053951250003

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR LAUREN RICHARDS

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 3RD FLOOR NORTH SIDE DUKES COURT, 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY BADGER HAKIM SECRETARIES LIMITED

View Document

26/05/1626 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/148 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/04/1324 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANA WILLIAMS / 15/03/2013

View Document

23/04/1323 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BADGER HAKIM SECRETARIES LIMITED / 15/03/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEWAL VARIA / 15/03/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN ANN RICHARDS / 15/03/2013

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/03/1218 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BADGER HAKIM SECRETARIES LIMITED / 03/12/2009

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 10 DOVER STREET LONDON W1S 4LQ

View Document

03/09/093 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/09/0730 September 2007 REGISTERED OFFICE CHANGED ON 30/09/07 FROM: 3 HAYWOOD COURT OAK LANE LONDON N11 2BE

View Document

30/09/0730 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0730 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0730 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 3 HAYWOOD COURT OAK LANE LONDON N11 2BE

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 10 DOVER STREET LONDON W1S 4LQ

View Document

11/08/0611 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 COMPANY NAME CHANGED SPARK MARKETING LIMITED CERTIFICATE ISSUED ON 18/03/05

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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