SPARK EMERGING TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 COMPANY NAME CHANGED MUSTARD DESIGN LIMITED CERTIFICATE ISSUED ON 06/07/18

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053276220001

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA HARRIS

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HARRIS / 06/01/2014

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JENNIFER HARRIS / 06/01/2014

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 40 LOCKS HEATH CENTRE, CENTRE WAY, LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6DX

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HARRIS / 29/06/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JENNIFER HARRIS / 29/06/2012

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/01/1110 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA HARRIS

View Document

15/02/1015 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SILVESTER

View Document

10/01/0810 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/11/06

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 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