DEXTERITY SPARK LIMITED

Company Documents

DateDescription
24/11/2324 November 2023 Final Gazette dissolved following liquidation

View Document

24/11/2324 November 2023 Final Gazette dissolved following liquidation

View Document

24/08/2324 August 2023 Return of final meeting in a members' voluntary winding up

View Document

02/06/232 June 2023 Liquidators' statement of receipts and payments to 2023-03-31

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2022-03-31

View Document

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/07/2020 July 2020 PREVEXT FROM 31/10/2019 TO 30/04/2020

View Document

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

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MRS LAURA STEPHANIE BAKER

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

10/07/1610 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 SECRETARY APPOINTED MRS LAURA STEPHANIE BAKER

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 74 CAMDEN ROAD CAMDEN ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6PY ENGLAND

View Document

13/10/1413 October 2014 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