SPARKASSE LTD

Company Documents

DateDescription
21/01/2021 January 2020 STRUCK OFF AND DISSOLVED

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR JOHN PAUL FRANCIS HARRISON

View Document

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

24/07/1924 July 2019 31/08/18 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM PO BOX 4385 08654749: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

16/12/1816 December 2018 CESSATION OF SHARE BROKER LTD AS A PSC

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

26/09/1826 September 2018 DISS40 (DISS40(SOAD))

View Document

25/09/1825 September 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

23/04/1823 April 2018 REGISTERED OFFICE ADDRESS CHANGED ON 23/04/2018 TO PO BOX 4385, 08654749: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARE BROKER LTD

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 CESSATION OF PETER PAUL ADAM AS A PSC

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

01/05/161 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/09/1516 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 5 SEA COURT THE PASSAGE MARGATE CT9 1AF

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/09/141 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 196 HIGH ROAD LONDON LONDON N22 8HH ENGLAND

View Document

19/08/1319 August 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