SPARK IMPACT HOLDINGS LIMITED

Company Documents

DateDescription
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

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

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

View Document

29/10/2429 October 2024 Declaration of solvency

View Document

15/10/2415 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/08/1929 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM LIVERPOOL SCIENCE PARK 131 MOUNT PLEASANT LIVERPOOL L3 5TF UNITED KINGDOM

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

19/06/1719 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARC FRANCOIS D'ABBADIE / 12/01/2017

View Document

11/10/1611 October 2016 ADOPT ARTICLES 05/09/2016

View Document

26/09/1626 September 2016 05/09/16 STATEMENT OF CAPITAL GBP 20

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED MR MARK BORZOMATO

View Document

23/02/1623 February 2016 COMPANY NAME CHANGED CONNIECAT LIMITED CERTIFICATE ISSUED ON 23/02/16

View Document

04/02/164 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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