SPARV SOLUTIONS PVT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

20/06/2520 June 2025 Appointment of Mrs Vrunda Kavan Trivedi as a director on 2025-06-20

View Document

20/06/2520 June 2025 Termination of appointment of Shikha Babbar as a director on 2025-06-20

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

09/12/249 December 2024 Cessation of Prithu Singh Gaharwar as a person with significant control on 2024-11-20

View Document

09/12/249 December 2024 Notification of Shikha Babbar as a person with significant control on 2024-11-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/11/2420 November 2024 Termination of appointment of Prithu Singh Gaharwar as a director on 2024-11-20

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

13/08/2413 August 2024 Appointment of Mrs Shikha Babbar as a director on 2024-07-01

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

07/10/227 October 2022 Termination of appointment of Shikha Babbar as a director on 2022-09-30

View Document

07/10/227 October 2022 Cessation of Shikha Babbar as a person with significant control on 2021-12-01

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

07/01/227 January 2022 Director's details changed for Mrs Shikha Babbar on 2021-04-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM 14 MOORE COURT HOWARD ROAD STANMORE MIDDLESEX HA7 1FA ENGLAND

View Document

26/05/2126 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIKHA BABBAR / 18/04/2021

View Document

26/05/2126 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITHU SINGH GAHARWAR / 18/04/2021

View Document

26/05/2126 May 2021 PSC'S CHANGE OF PARTICULARS / MR PRITHU SINGH GAHARWAR / 18/04/2021

View Document

26/05/2126 May 2021 PSC'S CHANGE OF PARTICULARS / MRS SHIKHA BABBAR / 18/04/2021

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 01/06/18 STATEMENT OF CAPITAL GBP 100

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRITHU SINGH GAHARWAR

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MRS SHIKHA BABBAR / 01/06/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/08/1817 August 2018 DIRECTOR APPOINTED MR PRITHU SINGH GAHARWAR

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

10/12/1610 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/04/162 April 2016 REGISTERED OFFICE CHANGED ON 02/04/2016 FROM 12 REGENCY COURT UNWIN WAY STANMORE MIDDLESEX HA7 1FE UNITED KINGDOM

View Document

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information