SPARK OF GENIUS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Alterations to floating charge SC4797580011

View Document

09/12/249 December 2024 Alterations to floating charge SC4797580016

View Document

05/12/245 December 2024 Alterations to floating charge SC4797580009

View Document

05/12/245 December 2024 Alterations to floating charge SC4797580014

View Document

05/12/245 December 2024 Alterations to floating charge SC4797580009

View Document

29/11/2429 November 2024 Registration of charge SC4797580016, created on 2024-11-22

View Document

26/11/2426 November 2024 Registration of charge SC4797580015, created on 2024-11-22

View Document

08/07/248 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

28/09/2328 September 2023

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

02/03/232 March 2023 Alterations to floating charge SC4797580011

View Document

28/02/2328 February 2023 Alterations to floating charge SC4797580009

View Document

06/01/236 January 2023 Registration of charge SC4797580012, created on 2022-12-20

View Document

06/01/236 January 2023 Registration of charge SC4797580011, created on 2022-12-20

View Document

05/01/235 January 2023 Alterations to floating charge SC4797580011

View Document

29/12/2229 December 2022 Alterations to floating charge SC4797580009

View Document

23/12/2223 December 2022 Registration of charge SC4797580010, created on 2022-12-21

View Document

22/12/2222 December 2022 Registration of charge SC4797580007, created on 2022-12-20

View Document

22/12/2222 December 2022 Registration of charge SC4797580009, created on 2022-12-20

View Document

22/12/2222 December 2022 Registration of charge SC4797580008, created on 2022-12-20

View Document

14/10/2214 October 2022 Satisfaction of charge SC4797580004 in full

View Document

13/10/2213 October 2022 Satisfaction of charge SC4797580006 in full

View Document

13/10/2213 October 2022 Satisfaction of charge SC4797580005 in full

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEITH DICKINSON / 30/01/2020

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON

View Document

31/01/2031 January 2020 SECRETARY APPOINTED MR CHRISTOPHER KEITH DICKINSON

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH DUFTON

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY GARETH DUFTON

View Document

26/10/1926 October 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

16/10/1916 October 2019 SOLVENCY STATEMENT DATED 20/09/19

View Document

16/10/1916 October 2019 STATEMENT BY DIRECTORS

View Document

16/10/1916 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 7

View Document

16/10/1916 October 2019 CANCEL SHARE PREM A/C 20/09/2019

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCGHEE

View Document

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4797580001

View Document

23/05/1923 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4797580002

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4797580003

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR GARETH DUFTON

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MR GARETH DUFTON

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4797580005

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4797580006

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4797580004

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR HAROON SHEIKH

View Document

25/07/1625 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4797580003

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4797580002

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4797580001

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR HAROON RASHID SHEIKH

View Document

18/01/1618 January 2016 ADOPT ARTICLES 28/07/2015

View Document

15/12/1515 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

04/09/154 September 2015 DIRECTOR APPOINTED JOHN JOSEPH IVERS

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MICHAEL GERARD HILL

View Document

16/06/1516 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

10/09/1410 September 2014 SUB-DIVISION 29/08/14

View Document

10/09/1410 September 2014 04/09/14 STATEMENT OF CAPITAL GBP 7.00

View Document

10/09/1410 September 2014 SHARES SUB-DIVIDED 03/09/2014

View Document

10/09/1410 September 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

11/06/1411 June 2014 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