SPARK IMPACT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT LIVERPOOL L3 5TF

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARC FRANCOIS D'ABBADIE / 12/01/2017

View Document

14/12/1614 December 2016 28/09/16 STATEMENT OF CAPITAL GBP 515

View Document

14/12/1614 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/161 December 2016 ADOPT ARTICLES 28/09/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BETTON

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES GEE

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRUTHERS

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR MARK BORZOMATO

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAYESH PATEL

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW BETTON

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROUND

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR PENELOPE ATTRIDGE

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES JONATHAN GEE / 13/02/2014

View Document

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMESH PATEL / 13/02/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 AUDITOR'S RESIGNATION

View Document

02/07/132 July 2013 AUDITOR'S RESIGNATION

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED DR MARC FRANCOIS D'ABBADIE

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED DR ANDREW EDWARD ROUND

View Document

07/01/137 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

05/12/125 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

19/01/1219 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MR ANDREW DAVID NORMAN BETTON

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY NGHI TRAN

View Document

01/02/111 February 2011 DIRECTOR APPOINTED DR PENELOPE ROSEMARY ATTRIDGE

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 33 GLASSHOUSE STREET LONDON W1B5DG UNITED KINGDOM

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM C/O LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT LIVERPOOL L3 5TF UNITED KINGDOM

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS TEICHMAN

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/12/108 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MS NGHI THUY TRAN / 01/07/2010

View Document

22/04/1022 April 2010 COMPANY NAME CHANGED QUESTER VENTURE MANAGERS LIMITED CERTIFICATE ISSUED ON 22/04/10

View Document

22/04/1022 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES JONATHAN GEE / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NORMAN BETTON / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALFRED TEICHMAN / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GWYNNE WILLIAMS / 01/10/2009

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

03/07/083 July 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 33 GLASSHOUSE STREET LONDON W1B5DG

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN SPOONER

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HOLMES

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0712 August 2007 AUDITOR'S RESIGNATION

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 6TH FLOOR 29 QUEEN ANNES GATE LONDON SW1H 9BU

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0112 January 2001 COMPANY NAME CHANGED PARQUEST CAPITAL MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 12/01/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9817 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 2 QUEEN ANNE'S GATE BUILDINGS DARTMOUTH STREET LONDON SW1H 9BP

View Document

19/12/9719 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 AUDITOR'S RESIGNATION

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/03/9425 March 1994 DIRECTOR RESIGNED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 NEW DIRECTOR APPOINTED

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/12/927 December 1992 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/03/9224 March 1992 S386 DISP APP AUDS 20/03/92

View Document

28/11/9128 November 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/10/9029 October 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/05/9029 May 1990 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 NEW DIRECTOR APPOINTED

View Document

14/06/8914 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/89

View Document

14/06/8914 June 1989 £ NC 100/2000

View Document

07/06/897 June 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 ALTER MEM AND ARTS 030589

View Document

24/02/8924 February 1989 COMPANY NAME CHANGED AMPLEPINE LIMITED CERTIFICATE ISSUED ON 27/02/89

View Document

21/02/8921 February 1989 REGISTERED OFFICE CHANGED ON 21/02/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

21/02/8921 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information