SPARK IMPACT HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Registered office address changed from Cornerblock 2 Cornwall Street Birmingham West Midlands B3 2DX to Cornerblock 2 Cornwall Street Birmingham B3 2DX on 2024-11-18 |
07/11/247 November 2024 | Resolutions |
07/11/247 November 2024 | Appointment of a voluntary liquidator |
29/10/2429 October 2024 | Registered office address changed from Suite 6C the Plaza Suite 6C the Plaza 100 Old Hall Street Liverpool L3 9QJ England to Cornerblock 2 Cornwall Street Birmingham West Midlands B3 2DX on 2024-10-29 |
29/10/2429 October 2024 | Declaration of solvency |
15/10/2415 October 2024 | Group of companies' accounts made up to 2023-12-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Group of companies' accounts made up to 2022-12-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Group of companies' accounts made up to 2021-12-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Group of companies' accounts made up to 2020-12-31 |
29/08/1929 August 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT LIVERPOOL L3 5TF UNITED KINGDOM |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/10/187 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
19/12/1719 December 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
29/09/1729 September 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
19/06/1719 June 2017 | VARYING SHARE RIGHTS AND NAMES |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
25/01/1725 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARC FRANCOIS D'ABBADIE / 12/01/2017 |
11/10/1611 October 2016 | ADOPT ARTICLES 05/09/2016 |
26/09/1626 September 2016 | 05/09/16 STATEMENT OF CAPITAL GBP 20 |
23/09/1623 September 2016 | DIRECTOR APPOINTED MR MARK BORZOMATO |
23/02/1623 February 2016 | COMPANY NAME CHANGED CONNIECAT LIMITED CERTIFICATE ISSUED ON 23/02/16 |
04/02/164 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SPARK IMPACT HOLDINGS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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