SPARK STEAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Registration of charge 096244150008, created on 2025-04-07

View Document

08/04/258 April 2025 Registration of charge 096244150007, created on 2025-04-07

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

13/02/2513 February 2025 Resolutions

View Document

13/02/2513 February 2025 Memorandum and Articles of Association

View Document

03/02/253 February 2025 Satisfaction of charge 096244150004 in full

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

01/07/241 July 2024 Registration of charge 096244150006, created on 2024-06-21

View Document

25/06/2425 June 2024 Registration of charge 096244150005, created on 2024-06-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Termination of appointment of Maximilian Ivan Michael Shenkman as a director on 2021-05-28

View Document

17/05/2117 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 ARTICLES OF ASSOCIATION

View Document

22/04/2122 April 2021 ALTER ARTICLES 19/03/2021

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 1 KING WILLIAM STREET LONDON EC4N 7AF UNITED KINGDOM

View Document

06/04/216 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P3P TEESSIDE HOLDINGS LIMITED

View Document

06/04/216 April 2021 CESSATION OF TP NOMINEES LIMITED AS A PSC

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXIMILIAN IVAN MICHAEL SHENKMAN / 25/02/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

18/03/1918 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / TP NOMINEES LIMITED / 14/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 18 ST. SWITHIN'S LANE LONDON ENGLAND EC4N 8AD ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/06/176 June 2017 DIRECTOR APPOINTED MR JULIAN PAUL HARRIS

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/10/166 October 2016 ADOPT ARTICLES 15/01/2016

View Document

19/09/1619 September 2016 15/01/16 STATEMENT OF CAPITAL GBP 5000.8

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096244150002

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096244150003

View Document

08/03/168 March 2016 14/01/16 STATEMENT OF CAPITAL GBP 4999.8

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096244150002

View Document

29/02/1629 February 2016 SUB-DIVISION 15/01/16

View Document

20/02/1620 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096244150001

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR MARK DAVID WHITE

View Document

04/06/154 June 2015 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