COURAGE AND SPARK LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2025-06-04

View Document

16/06/2516 June 2025 Previous accounting period shortened from 2025-08-31 to 2025-06-04

View Document

13/06/2513 June 2025 Registered office address changed from C/O Apr Accountancy Services Shan House 80-86 North Street Keighley West Yorkshire BD21 3AF England to Dalton House, 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU on 2025-06-13

View Document

12/06/2512 June 2025 Resolutions

View Document

12/06/2512 June 2025 Declaration of solvency

View Document

12/06/2512 June 2025 Appointment of a voluntary liquidator

View Document

04/06/254 June 2025 Annual accounts for year ending 04 Jun 2025

View Accounts

01/05/251 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Termination of appointment of Louis Alexander as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Alex Bluckert as a director on 2023-03-23

View Document

12/12/2212 December 2022 Appointment of Mr Louis Alexander as a director on 2022-12-01

View Document

12/12/2212 December 2022 Appointment of Mr Alex Bluckert as a director on 2022-12-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

05/05/215 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 28 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2AU

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 100

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information