SPARK PAYMENT SOLUTION LTD
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 18/11/2518 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 07/08/247 August 2024 | Registered office address changed from 86-90 Paul Street 86-90 Paul Street 3rd Floor London EC2A 4NE England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 2024-08-07 |
| 07/08/247 August 2024 | Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER to 86-90 Paul Street 86-90 Paul Street 3rd Floor London EC2A 4NE on 2024-08-07 |
| 17/07/2417 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
| 13/06/2413 June 2024 | Notification of Angelique Jacqueline Josiane Parissot as a person with significant control on 2024-06-13 |
| 13/06/2413 June 2024 | Termination of appointment of Claude Buffart as a director on 2024-06-13 |
| 13/06/2413 June 2024 | Cessation of Claude Buffart as a person with significant control on 2024-06-13 |
| 13/06/2413 June 2024 | Appointment of Angelique Jacqueline Josiane Parissot as a director on 2024-06-13 |
| 13/06/2413 June 2024 | Confirmation statement made on 2024-06-13 with updates |
| 06/03/246 March 2024 | Confirmation statement made on 2024-02-28 with updates |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 21/12/2321 December 2023 | Appointment of Ms Claude Buffart as a director on 2023-12-21 |
| 21/12/2321 December 2023 | Termination of appointment of John Clive Andrews as a director on 2023-12-21 |
| 21/12/2321 December 2023 | Notification of Claude Buffart as a person with significant control on 2023-12-21 |
| 21/12/2321 December 2023 | Cessation of John Clive Andrews as a person with significant control on 2023-12-21 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 22/06/2322 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 13/02/2313 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/06/2126 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 24/07/2024 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
| 06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 27/07/1927 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/02/1626 February 2016 | DIRECTOR APPOINTED MR JOHN CLIVE ANDREWS |
| 26/02/1626 February 2016 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIA BUFFART |
| 26/02/1626 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
| 14/12/1514 December 2015 | Annual return made up to 13 December 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/09/1514 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS |
| 14/09/1514 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
| 14/09/1514 September 2015 | DIRECTOR APPOINTED MRS CLAUDIA BUFFART |
| 12/09/1512 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
| 12/09/1512 September 2015 | DIRECTOR APPOINTED MR JOHN CLIVE ANDREWS |
| 12/09/1512 September 2015 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIA BUFFART |
| 08/09/158 September 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
| 08/09/158 September 2015 | DIRECTOR APPOINTED MS CLAUDIA BUFFART |
| 08/09/158 September 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREWS |
| 19/07/1519 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/11/1413 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 21/10/1321 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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