STEM SPARKS LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/07/2510 July 2025 Registered office address changed to PO Box 4385, 11490747 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-10

View Document

10/07/2510 July 2025

View Document

10/07/2510 July 2025

View Document

30/04/2530 April 2025 Previous accounting period extended from 2024-07-31 to 2024-11-30

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-07-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

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

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

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

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

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

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 26A MAIN ROAD HEXTABLE SWANLEY BR8 7RA UNITED KINGDOM

View Document

19/03/1919 March 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/03/1919 March 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/03/1919 March 2019 SAIL ADDRESS CREATED

View Document

19/03/1919 March 2019 SAIL ADDRESS CHANGED FROM: 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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