SPARK WORKS ITC LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-12

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

19/02/2419 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

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Accounts

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 14A REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR IOANNIS CHATZIGIANNAKIS

View Document

27/02/1827 February 2018 CESSATION OF IOANNIS CHATZIGIANNAKIS AS A PSC

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MISS GEORGIA GEORGANOPOULOU / 27/02/2018

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA GEORGANOPOULOU

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR ORESTIS AKRIVOPOULOS

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINOS ANAGNOSTOPOULOS

View Document

20/01/1620 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINOS ANAGNOSTOPOULOS / 08/09/2015

View Document

11/06/1511 June 2015 SECOND FILING WITH MUD 17/01/15 FOR FORM AR01

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR IOANNIS CHATZIGIANNAKIS

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/01/1519 January 2015 17/01/15 NO CHANGES

View Document

11/12/1411 December 2014 PREVSHO FROM 31/01/2015 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN CHRISTENSEN

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MRS SUSAN MARGARET CHRISTENSEN

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARGARET CHRISTENSEN / 26/02/2013

View Document

23/01/1323 January 2013 23/01/13 STATEMENT OF CAPITAL GBP 3

View Document

17/01/1317 January 2013 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