THE SPARK CREW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINA GOLIAN

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON EDWARD PAUL GOLIAN

View Document

06/09/196 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2019

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 12A STATION COURT KINGSKETTLE CUPAR FIFE KY15 7PE SCOTLAND

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, SECRETARY NIELS CALVERT

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, SECRETARY NIELS CALVERT

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, DIRECTOR NIELS CALVERT

View Document

28/04/1828 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON CALVERT

View Document

28/04/1828 April 2018 REGISTERED OFFICE CHANGED ON 28/04/2018 FROM 90 MORNINGSIDE ROAD EDINBURGH EH10 4BY

View Document

28/04/1828 April 2018 SECRETARY APPOINTED MRS CHRISTINA GOLIAN

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

09/10/179 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA GOLIAN / 04/04/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD PAUL GOLIAN / 04/04/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/04/1624 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD PAUL GOLIAN / 21/01/2016

View Document

24/04/1624 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA GOLIAN / 21/01/2016

View Document

24/04/1624 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/04/1521 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 103 CLUNY GARDENS EDINBURGH MIDLOTHIAN EH10 6BP SCOTLAND

View Document

30/04/1430 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 90 MORNINGSIDE ROAD EDINBURGH EH10 4BY SCOTLAND

View Document

13/01/1413 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/05/1314 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD PAUL GOLIAN / 01/01/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA GOLIAN / 01/01/2013

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON EDWARD PAUL GOLIAN / 01/01/2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN UNITED KINGDOM

View Document

20/04/1220 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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