SPARKTOWN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Previous accounting period shortened from 2024-04-06 to 2024-04-05

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-04-07 to 2024-04-06

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

04/09/244 September 2024 Previous accounting period extended from 2024-03-24 to 2024-04-07

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Previous accounting period shortened from 2023-03-25 to 2023-03-24

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

17/06/2017 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 PREVSHO FROM 01/04/2019 TO 31/03/2019

View Document

25/12/1925 December 2019 PREVSHO FROM 02/04/2019 TO 01/04/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 PREVSHO FROM 03/04/2018 TO 02/04/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 PREVSHO FROM 04/04/2017 TO 03/04/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB STERNLICHT

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH STERNLICHT

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 PREVSHO FROM 05/04/2016 TO 04/04/2016

View Document

19/12/1619 December 2016 PREVSHO FROM 06/04/2016 TO 05/04/2016

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH STERNLICHT / 01/06/2015

View Document

06/07/166 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH STERNLICHT / 01/06/2015

View Document

06/07/166 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE STERNLICHT / 01/06/2015

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA STERNLICHT / 01/06/2015

View Document

19/05/1619 May 2016 PREVEXT FROM 26/03/2016 TO 06/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

18/08/1418 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 29/03/2013 TO 28/03/2013

View Document

14/08/1314 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH STERNLICHT / 01/08/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH STERNLICHT / 01/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/12/1227 December 2012 PREVSHO FROM 30/03/2012 TO 29/03/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE STERNLICHT / 01/05/2012

View Document

03/07/123 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

15/07/1115 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA STERNLICHT / 02/02/2010

View Document

07/06/107 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH STERNLICHT / 02/02/2010

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR JACOB STERNLICHT

View Document

27/07/0927 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED JOSHUA STERNLICHT

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED ANDRE STERNLICHT

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/11/99

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: MARTIN HELLER AND CO 5 NORTH END ROAD LONDON NW11 7RJ

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GP IMPEX GROUP LIMITED


  • 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