SPARK OF GENIUS NORTH EAST LLP
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
02/04/252 April 2025 | Full accounts made up to 2024-09-30 |
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 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
23/04/2423 April 2024 | Full accounts made up to 2023-09-30 |
11/10/2311 October 2023 | Full accounts made up to 2022-09-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
05/10/225 October 2022 | Full accounts made up to 2021-09-30 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
10/07/2110 July 2021 | Accounts for a small company made up to 2020-09-30 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
17/04/1917 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
26/09/1826 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3848070001 |
07/06/187 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
25/07/1725 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
14/09/1614 September 2016 | FULL ACCOUNTS MADE UP TO 30/09/15 |
12/05/1612 May 2016 | ANNUAL RETURN MADE UP TO 30/04/16 |
15/12/1515 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
13/05/1513 May 2015 | ANNUAL RETURN MADE UP TO 30/04/15 |
15/12/1415 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
12/06/1412 June 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
14/05/1414 May 2014 | ANNUAL RETURN MADE UP TO 30/04/14 |
12/05/1412 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE OC3848070001 |
11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
12/06/1312 June 2013 | APPOINTMENT TERMINATED, LLP MEMBER THOMAS MCGHEE |
03/06/133 June 2013 | CORPORATE LLP MEMBER APPOINTED THE COUNCIL OF THE BOROUGH OF STOCKTON-ON-TEES |
30/04/1330 April 2013 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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