SPARK ETL ANALYTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

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

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

29/05/2329 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

10/01/2310 January 2023 Change of details for Mr Rajashekar Samba as a person with significant control on 2023-01-01

View Document

09/01/239 January 2023 Change of details for Mr Rajashekar Samba as a person with significant control on 2023-01-01

View Document

09/01/239 January 2023 Secretary's details changed for Mrs Pravallika Samba on 2023-01-01

View Document

09/01/239 January 2023 Director's details changed for Mr Rajashekar Samba on 2023-01-01

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

09/12/209 December 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

09/12/209 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR PRIYA MANCHINENI

View Document

25/08/1925 August 2019 DIRECTOR APPOINTED MRS PRIYA DARSINI MANCHINENI

View Document

11/08/1911 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJASHEKAR SAMBA / 01/07/2019

View Document

03/07/193 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PRAVALLIKA SAMBA / 01/07/2019

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR RAJASHEKAR SAMBA / 01/07/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

28/01/1928 January 2019 30/04/18 STATEMENT OF CAPITAL GBP 100

View Document

30/10/1830 October 2018 Registered office address changed from , 67 Elmstead Avenue Elmstead Avenue, Wembley, HA9 8NS, United Kingdom to 10 Milner Street Radcliffe Manchester M26 3th on 2018-10-30

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 67 ELMSTEAD AVENUE ELMSTEAD AVENUE WEMBLEY HA9 8NS UNITED KINGDOM

View Document

21/09/1821 September 2018 SECRETARY APPOINTED MRS PRAVALLIKA SAMBA

View Document

30/04/1830 April 2018 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