SPARKJUMBO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

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

View Accounts

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

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

View Accounts

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/08/1530 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1412 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AUSTIN / 23/08/2013

View Document

12/09/1412 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

03/03/143 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

03/03/143 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

03/03/143 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/12

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM AUSTIN / 17/10/2011

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/10

View Document

31/08/1131 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 SECRETARY APPOINTED MR GRAHAM AUSTIN

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY URVASHI PAREKH

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR URVASHI PAREKH

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 17 EXETER STREET C/O NEMADI ADVISORS LTD LONDON WC2E 7DU UNITED KINGDOM

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY KAMALINI BALASINGHAM

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED URVASHI PAREKH

View Document

10/12/0910 December 2009 SECRETARY APPOINTED URVASHI PAREKH

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR KAMALINI BALASINGHAM

View Document

17/09/0917 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GILMOUR

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BEART

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BEART / 04/12/2008

View Document

07/10/087 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

07/10/087 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

17/09/0817 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GILMOUR / 01/08/2008

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM C/O NEMADI ADVISORS LTD 230-239 FLOWER MARKET NEW COVENT GARDEN MARKET NINE ELMS LANE LONDON SW8 5NA

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 AUDITOR'S RESIGNATION

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: 62-63 MALTINGS PLACE 169 TOWER BRIDGE ROAD LONDON SE1 3LF

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: UNIVERSITY HOUSE 11 LOWER GROSVENOR PLACE LONDON SW1W 0EX

View Document

07/10/067 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0219 June 2002 NC INC ALREADY ADJUSTED 31/05/02

View Document

19/06/0219 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0219 June 2002 £ NC 200000/2537790 31/0

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0126 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 02/09/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 35 WALTON STREET LONDON SW3 2HU

View Document

30/03/9930 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: 18 THURLOE PLACE LONDON SW7 2SP

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

02/11/972 November 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/972 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 1-3 GLOUCESTER ROAD LONDON SW7

View Document

21/08/9721 August 1997 COMPANY NAME CHANGED PASHA (LONDON) LIMITED CERTIFICATE ISSUED ON 21/08/97

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/06/9712 June 1997 COMPANY NAME CHANGED SPARKJUMBO LIMITED CERTIFICATE ISSUED ON 12/06/97

View Document

12/09/9612 September 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/04/9523 April 1995 NC INC ALREADY ADJUSTED 24/09/93

View Document

23/04/9523 April 1995 £ NC 100/200000 24/09/93

View Document

11/04/9511 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 02/09/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

02/09/932 September 1993 Incorporation

View Document

02/09/932 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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