SPARK HUB CIC
Company Documents
| Date | Description |
|---|---|
| 22/10/2222 October 2022 | Confirmation statement made on 2022-02-06 with updates |
| 19/10/2119 October 2021 | Voluntary strike-off action has been suspended |
| 19/10/2119 October 2021 | Voluntary strike-off action has been suspended |
| 10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
| 08/08/218 August 2021 | Confirmation statement made on 2021-02-06 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 13/10/1713 October 2017 | CESSATION OF CHERYL KENNEDY AS A PSC |
| 13/10/1713 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CHERYL KENNEDY |
| 13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS CHERYL KENNEDY / 13/10/2017 |
| 13/10/1713 October 2017 | DIRECTOR APPOINTED MRS CHERYL MARGARET KENNEDY |
| 13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 25 CHURCH HILL 25 CHURCH HILL MILTON KEYNES BUCKINGHAMSHIRE MK8 8EH UNITED KINGDOM |
| 13/10/1713 October 2017 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 25 CHURCH HILL CHURCH HILL TWO MILE ASH MILTON KEYNES BUCKINGHAMSHIRE MK8 8EH ENGLAND |
| 09/10/179 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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