ELMSPARKLE LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 Registered office address changed from 546 Chorley Old Road Bolton BL1 6AB United Kingdom to First Floor Offices 102a Station Road Old Hill Cradley West Mids B64 6PL on 2025-02-04

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2022-04-05

View Document

20/05/2220 May 2022 Registered office address changed from 28 Sinope Street Gloucester GL1 4AW United Kingdom to 546 Chorley Old Road Bolton BL1 6AB on 2022-05-20

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-04-05

View Document

09/11/219 November 2021 Registered office address changed from 37 Shawbury Avenue Kingsway Quedgeley Gloucester GL2 2BD United Kingdom to 28 Sinope Street Gloucester GL1 4AW on 2021-11-09

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM THE FOUNDRY OFFICE REAR OF 28 WORCESTER STREET KIDDERMINSTER DY10 1ED

View Document

11/07/1911 July 2019 CURREXT FROM 31/03/2020 TO 05/04/2020

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY CORNWELL

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MS MARINEL BERNARDO

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 21 ST. JOHNS ROAD HARTLEY WINTNEY HOOK RG27 8DR UNITED KINGDOM

View Document

08/03/198 March 2019 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