SPARKLING BOOKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2514 November 2025 NewChange of details for Mr Magnus James Hay Kauders as a person with significant control on 2025-11-13

View Document

13/11/2513 November 2025 NewDirector's details changed for Mr Magnus James Hay Kauders on 2025-11-13

View Document

02/10/252 October 2025 NewConfirmation statement made on 2025-09-26 with updates

View Document

17/09/2517 September 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Confirmation statement made on 2024-09-26 with updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

03/10/233 October 2023 Change of details for Mr Magnus James Hay Kauders as a person with significant control on 2023-10-03

View Document

26/09/2326 September 2023 Director's details changed for Mr David Julian Kauders on 2023-09-26

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

21/09/2221 September 2022 Change of details for Mr Magnus James Hay Kauders as a person with significant control on 2022-09-12

View Document

21/09/2221 September 2022 Director's details changed for Mr Magnus James Hay Kauders on 2022-09-12

View Document

21/09/2221 September 2022 Secretary's details changed for Mrs Katherine Elizabeth Kingdom Kauders on 2022-09-12

View Document

21/09/2221 September 2022 Change of details for Mr David Julian Kauders as a person with significant control on 2022-09-12

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Change of details for Mr David Julian Kauders as a person with significant control on 2022-02-16

View Document

24/02/2224 February 2022 Director's details changed for Mr David Julian Kauders on 2022-02-16

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Change of details for Mr Magnus James Hay Kauders as a person with significant control on 2021-06-24

View Document

14/07/2114 July 2021 Registered office address changed from 2nd Floor Amplevine House Dukes Road Southampton Hampshire SO14 0st England to Grove House Meridian Cross Ocean Village Southampton Hampshire SO14 3TJ on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Magnus James Hay Kauders on 2021-06-24

View Document

14/07/2114 July 2021 Director's details changed for Mr David Julian Kauders on 2021-06-24

View Document

14/07/2114 July 2021 Change of details for Mr David Julian Kauders as a person with significant control on 2021-06-24

View Document

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN KAUDERS / 27/04/2016

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNUS JAMES HAY KAUDERS / 27/04/2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 59 THE AVENUE SOUTHAMPTON SO17 1XS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN KAUDERS / 09/11/2015

View Document

23/10/1523 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE ELIZABETH KINGDOM KAUDERS / 19/09/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN KAUDERS / 19/09/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNUS JAMES HAY KAUDERS / 19/09/2014

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 SECRETARY APPOINTED MRS KATHERINE ELIZABETH KINGDOM KAUDERS

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY DAVID KAUDERS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN KAUDERS / 01/10/2012

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 16/09/10 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/11/096 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS JAMES HAY KAUDERS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN KAUDERS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS JAMES HAY KAUDERS / 01/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JULIAN KAUDERS / 01/10/2009

View Document

11/08/0911 August 2009 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/12/0717 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0730 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information