SPARK FINANCE LTD
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
01/10/241 October 2024 | Full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Change of details for Spark Finance Plc as a person with significant control on 2023-09-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Director's details changed for Mr James Daniel Davies on 2024-01-29 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-03-31 |
24/10/2324 October 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
11/09/2311 September 2023 | Change of name notice |
11/09/2311 September 2023 | Certificate of change of name |
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 |
23/07/2323 July 2023 | Appointment of Mr Julian Clyde Dobbin as a director on 2023-07-19 |
23/07/2323 July 2023 | Cessation of James Daniel Davies as a person with significant control on 2023-07-19 |
23/07/2323 July 2023 | Notification of Spark Finance Plc as a person with significant control on 2023-07-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Cessation of A Person with Significant Control as a person with significant control on 2023-01-27 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-04-30 |
05/12/225 December 2022 | Statement of capital following an allotment of shares on 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-14 with no updates |
06/05/226 May 2022 | Change of details for Mr James Daniel Davies as a person with significant control on 2022-05-06 |
06/05/226 May 2022 | Director's details changed for Mr James Daniel Davies on 2022-05-06 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/01/2229 January 2022 | Micro company accounts made up to 2021-04-30 |
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 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
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 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/07/1921 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/02/1819 February 2018 | COMPANY NAME CHANGED JD SPECIALIST CONSULTANTS LIMITED CERTIFICATE ISSUED ON 19/02/18 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
15/04/1615 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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