SPARK FINANCE LTD

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Change of details for Spark Finance Plc as a person with significant control on 2023-09-11

View Document

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

View Accounts

29/01/2429 January 2024 Director's details changed for Mr James Daniel Davies on 2024-01-29

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

11/09/2311 September 2023 Change of name notice

View Document

11/09/2311 September 2023 Certificate of change of name

View Document

21/08/2321 August 2023 Registered office address changed from First Floor, Steeple House Church Lane Chelmsford CM1 1NH England to John Stow House 18 Bevis Marks London EC3A 7JB on 2023-08-21

View Document

23/07/2323 July 2023 Appointment of Mr Julian Clyde Dobbin as a director on 2023-07-19

View Document

23/07/2323 July 2023 Cessation of James Daniel Davies as a person with significant control on 2023-07-19

View Document

23/07/2323 July 2023 Notification of Spark Finance Plc as a person with significant control on 2023-07-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-01-27

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

06/05/226 May 2022 Change of details for Mr James Daniel Davies as a person with significant control on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr James Daniel Davies on 2022-05-06

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Registered office address changed from Arnox House 8-14 High Street Rayleigh SS6 7EQ England to First Floor, Steeple House Church Lane Chelmsford CM1 1NH on 2022-01-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 4D BROADWAY CHAMBERS BROADWAY NORTH PITSEA BASILDON ESSEX SS13 3AS UNITED KINGDOM

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

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

View Accounts

21/07/1921 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/02/1819 February 2018 COMPANY NAME CHANGED JD SPECIALIST CONSULTANTS LIMITED CERTIFICATE ISSUED ON 19/02/18

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

15/04/1615 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information