SPARKCLOUD DEVELOPMENTS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-09-29

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-09-29

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

01/01/231 January 2023 Total exemption full accounts made up to 2022-09-29

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-02 with updates

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

18/06/2118 June 2021 Termination of appointment of Jennifer Kay Hudson as a secretary on 2021-06-10

View Document

18/06/2118 June 2021 Appointment of Mrs Miriam Leopold Kramer as a secretary on 2021-06-10

View Document

17/06/2117 June 2021 Notification of Miriam Leopold Kramer as a person with significant control on 2021-06-10

View Document

17/06/2117 June 2021 Termination of appointment of Nicholas John Hudson as a director on 2021-06-10

View Document

17/06/2117 June 2021 Termination of appointment of Jennifer Kay Hudson as a director on 2021-06-10

View Document

17/06/2117 June 2021 Cessation of Jennifer Kay Hudson as a person with significant control on 2021-06-10

View Document

17/06/2117 June 2021 Cessation of Nicholas John Hudson as a person with significant control on 2021-06-10

View Document

17/06/2117 June 2021 Notification of Stephen Ernest Kramer as a person with significant control on 2021-06-10

View Document

17/06/2117 June 2021 Registered office address changed from 9 Redwood Mount Reigate Surrey RH2 9NB to Flat 5&6 Wilberforce House Clapham Common North Side London SW4 0RG on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mrs Miriam Leopold Kramer as a director on 2021-06-10

View Document

18/02/2118 February 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

19/11/1919 November 2019 29/09/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

07/02/197 February 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN HIGGS

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER KAY HUDSON

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN HUDSON

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD RAWLENCE

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD RAWLENCE

View Document

17/05/1817 May 2018 CESSATION OF EMILY RAWLENCE AS A PSC

View Document

17/05/1817 May 2018 CESSATION OF RICHARD RAWLENCE AS A PSC

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN HUDSON

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MRS JENNIFER KAY HUDSON

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MRS JENNIFER KAY HUDSON

View Document

02/01/182 January 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR EMILY RAWLENCE

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY EMILY RAWLENCE

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED ALAN BRYCE HIGGS

View Document

30/12/1630 December 2016 SECRETARY APPOINTED RICHARD RAWLENCE

View Document

06/11/166 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

06/11/156 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

10/11/1410 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 29 September 2013

View Document

05/11/135 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

10/11/1210 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

04/11/114 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

03/11/103 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 29 September 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RAWLENCE / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR EMILY RAWLENCE / 03/11/2009

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 29 September 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM CLB GATWICK LLP, IMPERIAL BUILDINGS, VICTORIA ROAD HORLEY SURREY RH6 7PZ

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 29 September 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM: CLB GATWICK LLP IMPERIAL BUILDINGS VICTORIA ROAD HORLEY SURREY RH6 7PZ

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: COOPER LANCASTER BREWERS 33-35 BELL STREET REIGATE SURREY RH2 7AW

View Document

10/11/0410 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 29/09/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 29/09/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/97

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 03/11/94; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995

View Document

08/07/948 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/93

View Document

08/07/948 July 1994 Accounts for a small company made up to 1993-09-29

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/92

View Document

15/07/9315 July 1993 Accounts for a small company made up to 1992-09-29

View Document

11/03/9311 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 SECRETARY RESIGNED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/91

View Document

10/08/9210 August 1992 Accounts for a small company made up to 1991-09-29

View Document

08/01/928 January 1992 RETURN MADE UP TO 03/11/91; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/90

View Document

22/10/9122 October 1991 Accounts for a small company made up to 1990-09-29

View Document

15/03/9115 March 1991

View Document

15/03/9115 March 1991 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: THE OLD RECTORY 29 MARTIN LANE CANNON STREET LONDON EC4R 0DJ

View Document

09/01/919 January 1991

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/89

View Document

27/06/9027 June 1990 Accounts for a small company made up to 1989-09-29

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: 2 SUFFOLK LANE CANNON STREET LONDON EC4R 0AU

View Document

06/06/906 June 1990

View Document

30/11/8930 November 1989

View Document

30/11/8930 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 Accounts for a small company made up to 1988-09-29

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/88

View Document

28/06/8928 June 1989 REGISTERED OFFICE CHANGED ON 28/06/89 FROM: 28 BUSH LANE CANNON STREET LONDON EC4R 0AE

View Document

28/06/8928 June 1989

View Document

30/11/8830 November 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/86

View Document

16/11/8716 November 1987 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 RETURN MADE UP TO 17/03/86; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/85

View Document

26/06/8626 June 1986 Accounts for a small company made up to 1985-09-29

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