SPARK10 LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from 94 the Parade Watford WD17 1AW England to Nria Suite, College House Howard Street Barrow-in-Furness LA14 1NB on 2025-04-03

View Document

05/02/255 February 2025 Termination of appointment of Lakshmi Narasimharao Parmi as a director on 2025-02-05

View Document

05/02/255 February 2025 Cessation of Lakshmi Narasimha Rao Parmi as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Notification of Ian James Walker as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Appointment of Mr Ian James Walker as a director on 2025-02-05

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

24/04/2324 April 2023 Termination of appointment of Atal Bihari Malviya as a director on 2023-04-22

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ATAL BIHARI MALVIYA / 28/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 21 UPTON ROAD 21 UPTON ROAD 1ST FLOOR, UPTON ROAD MEDICAL CENTRE WATFORD WD18 0JP ENGLAND

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR ATAL BIHARI MALVIYA / 12/04/2019

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 20 RICHMOND DRIVE WATFORD WD17 3BG ENGLAND

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

09/05/179 May 2017 SUB-DIVISION 12/10/16

View Document

20/04/1720 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 743.7

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 01/03/17 STATEMENT OF CAPITAL GBP 695.3

View Document

03/03/173 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ATAL BIHARI MALVIYA / 19/09/2016

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 3 BLAKE COURT 4, DODD ROAD WATFORD WD24 5DB ENGLAND

View Document

04/08/164 August 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 1ST FLOOR, WELLESLEY HOUSE 102, CRANBROOK ROAD ILFORD IG1 4NH ENGLAND

View Document

07/03/167 March 2016 COMPANY NAME CHANGED EZMIGRATE LIMITED CERTIFICATE ISSUED ON 07/03/16

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR ATAL BIHARI MALVIYA

View Document

04/06/154 June 2015 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