SPARHAWK MEDIA LIMITED

Company Documents

DateDescription
24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

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

View Accounts

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

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

View Accounts

17/10/1617 October 2016 CURRSHO FROM 31/01/2017 TO 31/10/2016

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/05/1616 May 2016 COMPANY NAME CHANGED SPARHAWK UNIFIED BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 16/05/16

View Document

05/05/165 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/04/1522 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/06/1411 June 2014 PREVSHO FROM 30/04/2014 TO 31/01/2014

View Document

07/05/147 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 COMPANY NAME CHANGED CGEDEN LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 32 CHILTERN VIEW LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3RH ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/04/1314 April 2013 REGISTERED OFFICE CHANGED ON 14/04/2013 FROM 166 WEST BARNES LANE NEW MALDEN SURREY KT3 6LR UNITED KINGDOM

View Document

14/04/1314 April 2013 REGISTERED OFFICE CHANGED ON 14/04/2013 FROM 32 CHILTERN VIEW LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3RH ENGLAND

View Document

14/04/1314 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 166 WEST BARNES LANE NEW MALDEN SURREY KT3 6LR UNITED KINGDOM

View Document

10/04/1210 April 2012 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