RARE SPARK LIMITED
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | Application to strike the company off the register |
28/12/2228 December 2022 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-05-31 |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
06/12/186 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
17/08/1817 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ROGER BRIAN SHEPPARD / 17/08/2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
27/11/1727 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BRIAN SHEPPARD / 08/06/2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
07/06/177 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
06/06/176 June 2017 | SAIL ADDRESS CREATED |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/06/1222 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM KEMP / 08/06/2010 |
17/06/1017 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BRIAN SHEPPARD / 08/06/2010 |
17/06/1017 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM KEMP / 08/06/2010 |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
09/09/079 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | REGISTERED OFFICE CHANGED ON 24/05/07 FROM: MOUNT MANOR HOUSE, 16 THE MOUNT GUILDFORD SURREY GU2 4HS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/07/0617 July 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/12/0523 December 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
07/07/057 July 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
08/06/048 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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