SPARKLE N SHINE LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-03-30

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

02/02/242 February 2024 Termination of appointment of Stephen Charles Potter as a director on 2024-01-20

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-03-30

View Document

08/03/238 March 2023 Director's details changed for Jack Walker on 2023-03-01

View Document

08/03/238 March 2023 Registered office address changed from 8 Walnut Road Honiton EX14 2UG England to 1 Snowdrop Close Honiton EX14 2UH on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Jack Walker as a person with significant control on 2023-03-01

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-30

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

31/03/2131 March 2021 CURRSHO FROM 31/03/2020 TO 30/03/2020

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM FLAT 2 CENTRAL GARAGE, SCHOOL STREET SIDMOUTH DEVON EX10 9PF ENGLAND

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

06/04/196 April 2019 DISS40 (DISS40(SOAD))

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 FIRST GAZETTE

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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