SPARK33 LTD

Company Documents

DateDescription
20/04/1520 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

04/03/154 March 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SENIOR / 16/04/2014

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD
HOVE
EAST SUSSEX
BN3 6HA

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR MICHAEL WORLEY

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
THE GALLERY 14 UPLAND ROAD
EAST DULWICH
LONDON
SE22 9EE
ENGLAND

View Document

08/05/128 May 2012 COMPANY NAME CHANGED 40DON LTD CERTIFICATE ISSUED ON 08/05/12

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

10/04/1210 April 2012 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