SPARK PRIVATE LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
| 18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
| 18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
| 10/06/2410 June 2024 | Application to strike the company off the register |
| 16/04/2416 April 2024 | Micro company accounts made up to 2023-06-30 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
| 04/01/234 January 2023 | Registered office address changed from 64 Haynes Road Bedford MK42 9PG United Kingdom to 27, Wells Court Pumphouse Crescent Watford WD17 2AA on 2023-01-04 |
| 04/01/234 January 2023 | Change of details for Ravindra Srimandapati as a person with significant control on 2022-12-29 |
| 04/01/234 January 2023 | Director's details changed for Ravindra Srimandapati on 2022-12-29 |
| 04/01/234 January 2023 | Change of details for Lakshmi Srimandapati as a person with significant control on 2022-12-29 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-06-30 |
| 05/12/215 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/03/2021 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
| 12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RAVINDRA SRIMANDAPATI / 21/03/2018 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / RAVINDRA SRIMANDAPATI / 06/04/2017 |
| 15/11/1715 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 10/03/1610 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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