SPARK DIGITAL LLP

Company Documents

DateDescription
05/11/195 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1924 October 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/02/181 February 2018 PREVEXT FROM 30/05/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

01/06/161 June 2016 ANNUAL RETURN MADE UP TO 14/05/16

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 ANNUAL RETURN MADE UP TO 14/05/15

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/02/1526 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, LLP MEMBER SVEN GRAY

View Document

31/10/1431 October 2014 LLP MEMBER APPOINTED MR LUCAN CLAUDIUS PENDRAGON GRAY

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

18/09/1418 September 2014 ANNUAL RETURN MADE UP TO 14/05/14

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 ANNUAL RETURN MADE UP TO 14/05/13

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 ANNUAL RETURN MADE UP TO 14/05/12

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 ANNUAL RETURN MADE UP TO 14/05/11

View Document

04/07/114 July 2011 LLP MEMBER APPOINTED MR SVEN BENNIE GRAY

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, LLP MEMBER SPARK DIGITAL PROPERTY LIMITED

View Document

20/05/1020 May 2010 CORPORATE LLP MEMBER APPOINTED SPARK DIGITAL PROPERTY LIMITED

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED

View Document

20/05/1020 May 2010 LLP MEMBER APPOINTED TINA MILDAHL GRAY

View Document

14/05/1014 May 2010 INCORPORATION DOCUMENT CERTIFICATE OF 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