SPARK SQUAD LTD

Company Documents

DateDescription
01/03/161 March 2016 Annual accounts small company total exemption made up to 1 June 2015

View Document

06/01/166 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts for year ending 01 Jun 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 APPOINTMENT TERMINATED, SECRETARY JULIE NORMAND

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 1 June 2014

View Document

01/06/141 June 2014 Annual accounts for year ending 01 Jun 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ALASDAIR MACISAAC / 27/01/2014

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE RACHELLE NORMAND / 27/01/2014

View Document

01/01/141 January 2014 CURREXT FROM 31/01/2014 TO 01/06/2014

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
QUEENSGATE HOUSE 48 QUEEN STREET
EXETER
DEVON
EX4 3SR
ENGLAND

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

03/01/133 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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