DAVINA SPARKLE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

10/07/2510 July 2025 Director's details changed for Mr David Victor Pollikett on 2025-06-01

View Document

10/07/2510 July 2025 Change of details for Mr David Victor Pollikett as a person with significant control on 2025-06-01

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

28/03/2528 March 2025 Director's details changed for Mr David Victor Pollikett on 2025-03-28

View Document

28/03/2528 March 2025 Change of details for Mrd David Victor Pollikett as a person with significant control on 2025-03-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

13/06/2413 June 2024 Registered office address changed from 10a Albany Villas Hove BN3 2RU England to 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB on 2024-06-13

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 2ND FLOOR STANFORD GATE, SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MRD DAVID VICTOR POLLIKETT / 05/06/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID POLLIKETT / 01/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH UNITED KINGDOM

View Document

27/06/1327 June 2013 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