SPARK AND BANG LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

23/08/1723 August 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLE VICTORIA SHELLEY / 23/08/2017

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM FLAT 3 83 KILBURN HIGH ROAD KILBURN LONDON NW6 6JE

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE VICTORIA SHELLEY / 23/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/11/1324 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLE VICTORIA SHELLEY / 01/11/2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 95 RIVERSDALE ROAD HIGHBURY LONDON N5 2SU

View Document

14/03/1214 March 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE SHELLEY / 01/11/2011

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 FIRST GAZETTE

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 SECRETARY APPOINTED NICOLE VICTORIA SHELLEY

View Document

08/12/108 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM FLAT 1 HOUSE 9 PARAGON LONDON ENGLAND SE30NZ ENGLAND

View Document

13/11/0913 November 2009 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