SPARK PROPERTY CONSULTANCY LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/03/2514 March 2025 Notification of Sanjiv Melvin as a person with significant control on 2025-03-14

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Confirmation statement made on 2024-12-13 with updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Cessation of Sanjiv Melvin as a person with significant control on 2023-07-01

View Document

13/12/2313 December 2023 Notification of Spark Property Acquisitions Group Ltd. as a person with significant control on 2023-07-01

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

15/04/2315 April 2023 Cessation of Spark Property Acquisition Group Ltd as a person with significant control on 2023-04-15

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Notification of Spark Property Acquisition Group Ltd as a person with significant control on 2022-01-10

View Document

31/01/2331 January 2023 Termination of appointment of Zubair Ahmad as a director on 2023-01-25

View Document

31/01/2331 January 2023 Cessation of Spark Co-Living Btr Ltd as a person with significant control on 2023-01-25

View Document

31/01/2331 January 2023 Cessation of Zubair Ahmad as a person with significant control on 2023-01-25

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-10-21 with updates

View Document

31/01/2331 January 2023 Notification of Sanjiv Melvin as a person with significant control on 2023-01-25

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Registered office address changed from Mcp House 5 Melbourne Street Bedford MK42 9AX England to Suite F1 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP on 2022-05-19

View Document

19/05/2219 May 2022 Registered office address changed from Suite F1 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP England to Suite F1, 3 Trinity Gardens 9-11 Brohmam Road Bedford Bedfordshire MK40 2BP on 2022-05-19

View Document

14/01/2214 January 2022 Appointment of Mr Sanjiv Melvin as a director on 2022-01-10

View Document

17/11/2117 November 2021 Director's details changed for Mr David Anthony Trevor Deane on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from Unit 5 Melbourne Street Bedford MK42 9AX England to Mcp House 5 Melbourne Street Bedford MK42 9AX on 2021-11-17

View Document

22/10/2122 October 2021 Incorporation

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