SPARK44 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/08/2428 August 2024 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 2024-08-28 |
27/08/2427 August 2024 | Declaration of solvency |
27/08/2427 August 2024 | Appointment of a voluntary liquidator |
23/08/2423 August 2024 | Resolutions |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-05 with no updates |
21/02/2421 February 2024 | Change of details for Spark44 (Jv) Ltd as a person with significant control on 2022-04-13 |
30/11/2330 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
16/01/2316 January 2023 | Appointment of Mr Malcolm Joseph Fernandes as a director on 2022-11-30 |
03/01/233 January 2023 | Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01 |
20/12/2220 December 2022 | Full accounts made up to 2022-03-31 |
21/11/2221 November 2022 | Resolutions |
21/11/2221 November 2022 | Memorandum and Articles of Association |
21/11/2221 November 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/11/219 November 2021 | Appointment of Mr Wilfried Huth as a director on 2021-10-01 |
21/10/2121 October 2021 | Full accounts made up to 2021-03-31 |
02/07/212 July 2021 | Satisfaction of charge 075353810001 in full |
08/07/208 July 2020 | FULL ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
12/06/1912 June 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
09/10/189 October 2018 | DIRECTOR APPOINTED MR DUDLEY MARK DESBOROUGH |
08/10/188 October 2018 | DIRECTOR APPOINTED MRS EMMA ROSEMARY FORSTER |
08/10/188 October 2018 | DIRECTOR APPOINTED MR AVANESH SHARMA |
02/10/182 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COOK |
06/07/186 July 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
21/06/1821 June 2018 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH COOMBER |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
17/01/1817 January 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD WOOLFORD |
13/12/1713 December 2017 | DIVIDEND 28/11/2017 |
09/10/179 October 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
04/10/174 October 2017 | ACT AS REPRESENTATIVE. 29/08/2017 |
04/10/174 October 2017 | INTERIM DIVIDEND 13/08/2017 |
04/10/174 October 2017 | ACQUIRE EQUITY SHARE 24/08/2017 |
26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM MORELANDS 5-23 OLD STREET LONDON EC1V 9HL |
19/05/1719 May 2017 | DIRECTOR APPOINTED MR MARCUS DAMIAN NAPIER WATERS |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, DIRECTOR DEVINDER SINGH |
24/10/1624 October 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
18/07/1618 July 2016 | DIRECTOR APPOINTED MR DEVINDER SINGH |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON MOORE |
19/02/1619 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
22/01/1622 January 2016 | FULL ACCOUNTS MADE UP TO 31/03/15 |
26/06/1526 June 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON BINNS |
26/06/1526 June 2015 | DIRECTOR APPOINTED MR SIMON DARIUS MOORE |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM MORELANDS OLD STREET LONDON EC1V 9HL ENGLAND |
23/02/1523 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
17/12/1417 December 2014 | FULL ACCOUNTS MADE UP TO 31/03/14 |
23/07/1423 July 2014 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM FIFTH FLOOR CRUSADER HOUSE 145-157 ST. JOHN STREET LONDON EC1V 4QJ |
14/06/1414 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075353810001 |
10/03/1410 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
24/12/1324 December 2013 | FULL ACCOUNTS MADE UP TO 31/03/13 |
21/02/1321 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
20/11/1220 November 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
14/11/1214 November 2012 | SECRETARY APPOINTED MRS ELIZABETH HELEN COOMBER |
07/09/127 September 2012 | DIRECTOR APPOINTED MR SIMON RICHARD BINNS |
05/03/125 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
29/02/1229 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNCAN |
07/02/127 February 2012 | CURREXT FROM 29/02/2012 TO 31/03/2012 |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM GROUND FLOOR 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ |
28/06/1128 June 2011 | DIRECTOR APPOINTED ALISTAIR COPLAND CAMPBELL COOK |
28/06/1128 June 2011 | DIRECTOR APPOINTED ALASTAIR NEIL DUNCAN |
17/06/1117 June 2011 | REGISTERED OFFICE CHANGED ON 17/06/2011 FROM ABBEY ROAD WHITLEY COVENTRY WARWICKSHRIE CV3 4LF UNITED KINGDOM |
18/02/1118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPARK44 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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