THE SPARKS UP LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/08/2529 August 2025 NewApplication to strike the company off the register

View Document

02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-05-16 with no updates

View Document

20/05/2520 May 2025 Amended micro company accounts made up to 2023-05-30

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 Second filing for the notification of Faisal Jawaid as a person with significant control

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

23/10/2423 October 2024 Change of details for Mr Faisal Jawaid as a person with significant control on 2024-10-20

View Document

23/10/2423 October 2024 Director's details changed for Mr Faisal Jawaid on 2024-10-20

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-05-30

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

10/05/2310 May 2023 Notification of Faisal Jawaid as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 24-26 Regent Place Birmingham B1 3NJ England to 100 Nimmings Road Halesowen B62 9JH on 2023-05-10

View Document

10/05/2310 May 2023 Appointment of Mr Fais Jawaid as a director on 2023-05-02

View Document

10/05/2310 May 2023 Termination of appointment of Muhammad Arshan Qureshi as a director on 2023-05-10

View Document

10/05/2310 May 2023 Cessation of Muhammad Arshan Qureshi as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Appointment of Mr Faisal Jawaid as a director on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Fais Jawaid on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Faisal Jawaid as a director on 2023-05-10

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with updates

View Document

27/04/2327 April 2023 Registered office address changed from Office 316 Imperial Chambers 10-17 Sevenways Parade, Woodford Avenue London IG2 6JX United Kingdom to 24-26 Regent Place Birmingham B1 3NJ on 2023-04-27

View Document

27/04/2327 April 2023 Notification of Muhammad Arshan Qureshi as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Cessation of Ali Nouman as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Ali Nouman as a director on 2023-04-27

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-05-30

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Registered office address changed from 24-26 Regent Place Birmingham B1 3NJ England to Office 316 Imperial Chambers 10-17 Sevenways Parade, Woodford Avenue London IG2 6JX on 2023-03-02

View Document

02/03/232 March 2023 Cessation of Muhammad Arshan Qureshi as a person with significant control on 2023-02-20

View Document

02/03/232 March 2023 Notification of Ali Nouman as a person with significant control on 2023-02-20

View Document

02/03/232 March 2023 Appointment of Mr Ali Nouman as a director on 2023-02-20

View Document

02/03/232 March 2023 Confirmation statement made on 2022-12-12 with updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-05-30

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

12/12/2112 December 2021 Cessation of Faisal Jawaid as a person with significant control on 2021-10-10

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

12/12/2112 December 2021 Termination of appointment of Faisal Jawaid as a director on 2021-10-10

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 64 NORMANDY ROAD BIRMINGHAM B20 3BD ENGLAND

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

29/02/2029 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

13/12/1913 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/11/1924 November 2019 APPOINTMENT TERMINATED, DIRECTOR WAHEED CHOWHAN

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 3 PLEVNA ROAD PRESTON PR1 5PN ENGLAND

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR FAISAL JAWAID / 06/06/2019

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD ARSHAN QURESHI

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR FAISAL JAWAID / 06/06/2019

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR MUHAMMAD ARSHAN QURESHI

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR WAHEED CHOWHAN

View Document

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

View Accounts

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL JAWAID

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR SABEEN WASEEM

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 28 ALEXANDER ROAD BIRMINGHAM B27 6HE UNITED KINGDOM

View Document

18/07/1718 July 2017 CESSATION OF SABEEN WASEEM AS A PSC

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR FAISAL JAWAID

View Document

20/05/1720 May 2017 COMPANY NAME CHANGED THE SPRAKS UP LIMITED CERTIFICATE ISSUED ON 20/05/17

View Document

15/05/1715 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ASTA SOLUTIONS 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