SPARKVIEW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

26/02/2226 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

22/02/1922 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS SCHWARTZ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCHWARTZ / 21/05/2015

View Document

23/05/1623 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SCHWARTZ / 07/08/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY OLGA NORMAN

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SCHWARTZ / 01/04/2011

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SCHWARTZ / 01/04/2011

View Document

08/07/118 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/09/101 September 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 39C HIGHBURY PLACE LONDON N5 1QP

View Document

01/07/051 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 S366A DISP HOLDING AGM 18/06/04

View Document

30/06/0430 June 2004 S386 DISP APP AUDS 18/06/04

View Document

30/06/0430 June 2004 S252 DISP LAYING ACC 18/06/04

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NC INC ALREADY ADJUSTED 15/06/04

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0422 June 2004 £ NC 100/1000 15/06/0

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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