SPARKLE PROPERTY LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

11/11/2411 November 2024 Application to strike the company off the register

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Registered office address changed from 218 218 Downs Barn Boulevard Downs Barn Milton Keynes Buckinghmashire MK14 7QH United Kingdom to 218 Downs Barn Boulevard Downs Barn Milton Keynes MK14 7QH on 2023-10-20

View Document

20/10/2320 October 2023 Registered office address changed from 369 Southside St. John's Walk Birmingham B5 4TN England to 218 218 Downs Barn Boulevard Downs Barn Milton Keynes Buckinghmashire MK14 7QH on 2023-10-20

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/12/206 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM STANMORE BIC SUITE 214 HOWARD ROAD STANMORE HA7 1GB UNITED KINGDOM

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 369 SOUTHSIDE ST JOHNS WALK BIRMINGHAM B5 4TN UNITED KINGDOM

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY SWETHA KALYANARAMAN

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MISS SWETHA KALYANARAMAN / 12/12/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

12/12/1812 December 2018 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