SPARKLEGRANITE LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-07-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-07-31

View Document

18/04/2318 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

12/10/2212 October 2022 Termination of appointment of Michael Ramshaw as a director on 2022-10-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

23/11/2123 November 2021 Appointment of Mr Michael Ramshaw as a director on 2021-11-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

08/02/218 February 2021 REGISTERED OFFICE CHANGED ON 08/02/2021 FROM UNIT 4 MARGROVE BUSINESS PARK GUISBOROUGH CLEVELAND TS12 3BZ

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSHAW

View Document

25/11/2025 November 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

10/07/1910 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/05/1814 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 CURREXT FROM 28/02/2015 TO 31/07/2015

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAMSHAW / 14/08/2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN LEE / 14/08/2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 43 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7EH ENGLAND

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MISS HELEN LEE

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR MICHAEL RAMSHAW

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 43 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7EH ENGLAND

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MISS SAMANTHA COETZER

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information