SPARK INFOTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Notification of Smita Jain as a person with significant control on 2018-05-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/07/2221 July 2022 Registered office address changed from , Brookfield Court Selby Road, Garforth, Leeds, LS25 1NB, England to 289 Mather Avenue Liverpool L18 9UD on 2022-07-21

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Registered office address changed from Fourth Floor 26 Cross Street Manchester M2 7AQ England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2022-02-03

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 Registered office address changed from , Suite 15 53 King Street, Manchester, M2 4LQ, England to 289 Mather Avenue Liverpool L18 9UD on 2018-05-02

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MRS SMITA JAIN

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM SUITE 15 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM SUITE 15 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM SUITE 6A BANK HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HQ

View Document

10/10/1710 October 2017 Registered office address changed from , Suite 15 53 King Street, Manchester, M2 4LQ, England to 289 Mather Avenue Liverpool L18 9UD on 2017-10-10

View Document

10/10/1710 October 2017 Registered office address changed from , Suite 6a Bank House, Wilmslow Road, Handforth, Cheshire, SK9 3HQ to 289 Mather Avenue Liverpool L18 9UD on 2017-10-10

View Document

23/06/1723 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNTAL JAIN / 01/06/2016

View Document

21/04/1621 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNTAL JAIN / 12/05/2014

View Document

06/05/146 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNTAL JAIN / 24/03/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 27/08/13 STATEMENT OF CAPITAL GBP 10

View Document

22/04/1322 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KUNTAL JAIN / 14/01/2013

View Document

05/04/125 April 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

02/04/122 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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