SPARK NORTHWEST GP LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

15/10/2415 October 2024 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 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 Full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-05 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 2022-02-05 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 Accounts for a small company made up to 2020-12-31

View Document

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

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BORZOMATO

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

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

View Document

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARC FRANCOIS D'ABBADIE / 12/01/2017

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED DR MARC FRANCOIS D'ABBADIE

View Document

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

View Document

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

View Document

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

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 5 ST. JOHN'S LANE LONDON EC1M 4BH

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID NORMAN BETTON / 13/02/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CARRUTHERS / 13/02/2014

View Document

23/10/1423 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM SMITHFIELD BUSINESS CENTRE 5 ST. JOHN'S LANE LONDON EC1M 4BH ENGLAND

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

29/10/1329 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

04/09/124 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

26/03/1226 March 2012 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

10/11/1110 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/1015 October 2010 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