SPARK44 LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Registered office address changed from 30 Fenchurch Street London EC3M 3BD United Kingdom to C/O Quantuma Advisory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 2024-08-28

View Document

27/08/2427 August 2024 Declaration of solvency

View Document

27/08/2427 August 2024 Appointment of a voluntary liquidator

View Document

23/08/2423 August 2024 Resolutions

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

21/02/2421 February 2024 Change of details for Spark44 (Jv) Ltd as a person with significant control on 2022-04-13

View Document

30/11/2330 November 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

16/01/2316 January 2023 Appointment of Mr Malcolm Joseph Fernandes as a director on 2022-11-30

View Document

03/01/233 January 2023 Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

21/11/2221 November 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Appointment of Mr Wilfried Huth as a director on 2021-10-01

View Document

21/10/2121 October 2021 Full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Satisfaction of charge 075353810001 in full

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR DUDLEY MARK DESBOROUGH

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MRS EMMA ROSEMARY FORSTER

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR AVANESH SHARMA

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COOK

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH COOMBER

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD WOOLFORD

View Document

13/12/1713 December 2017 DIVIDEND 28/11/2017

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 ACT AS REPRESENTATIVE. 29/08/2017

View Document

04/10/174 October 2017 INTERIM DIVIDEND 13/08/2017

View Document

04/10/174 October 2017 ACQUIRE EQUITY SHARE 24/08/2017

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM MORELANDS 5-23 OLD STREET LONDON EC1V 9HL

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR MARCUS DAMIAN NAPIER WATERS

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR DEVINDER SINGH

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR DEVINDER SINGH

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MOORE

View Document

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BINNS

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR SIMON DARIUS MOORE

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM MORELANDS OLD STREET LONDON EC1V 9HL ENGLAND

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM FIFTH FLOOR CRUSADER HOUSE 145-157 ST. JOHN STREET LONDON EC1V 4QJ

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075353810001

View Document

10/03/1410 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/11/1214 November 2012 SECRETARY APPOINTED MRS ELIZABETH HELEN COOMBER

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR SIMON RICHARD BINNS

View Document

05/03/125 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNCAN

View Document

07/02/127 February 2012 CURREXT FROM 29/02/2012 TO 31/03/2012

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM GROUND FLOOR 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED ALISTAIR COPLAND CAMPBELL COOK

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED ALASTAIR NEIL DUNCAN

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM ABBEY ROAD WHITLEY COVENTRY WARWICKSHRIE CV3 4LF UNITED KINGDOM

View Document

18/02/1118 February 2011 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