SPARK OF GENIUS NORTH EAST LLP

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

02/04/252 April 2025 Full accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Registered office address changed from King Edwin School Mill Lane Norton Stockton-on-Tees North Yorkshire TS20 1LG to Dunedin House Columbia Drive Thornaby Stockton-on-Tees TS17 6BJ on 2025-01-16

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

23/04/2423 April 2024 Full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Full accounts made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-09-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-09-30

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3848070001

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

12/05/1612 May 2016 ANNUAL RETURN MADE UP TO 30/04/16

View Document

15/12/1515 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

13/05/1513 May 2015 ANNUAL RETURN MADE UP TO 30/04/15

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

14/05/1414 May 2014 ANNUAL RETURN MADE UP TO 30/04/14

View Document

12/05/1412 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3848070001

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, LLP MEMBER THOMAS MCGHEE

View Document

03/06/133 June 2013 CORPORATE LLP MEMBER APPOINTED THE COUNCIL OF THE BOROUGH OF STOCKTON-ON-TEES

View Document

30/04/1330 April 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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