SPARKLEBOX TEACHER RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/03/253 March 2025 Termination of appointment of Richard Jonathan Thomas as a director on 2025-02-25

View Document

03/03/253 March 2025 Director's details changed for Mr Samuel King on 2025-02-25

View Document

03/03/253 March 2025 Change of details for Mr Samuel King as a person with significant control on 2025-02-25

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

03/03/253 March 2025 Appointment of Mr Samuel King as a director on 2025-02-25

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN KINGE

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD KINGE

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD KINGE

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR RICHARD JONATHAN THOMAS

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 35 BADSEY ROAD WILLERSEY BROADWAY WORCESTERSHIRE WR12 7PR

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL KING

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MRS KAREN ELIZABETH KINGE

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HARRY KING / 16/03/2016

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR GEORGE KING / 16/03/2016

View Document

08/05/168 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HARRY KINGE / 16/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1321 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR GEORGE KINGE / 28/08/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM FLAT 8 THE OLD SCHOOLHOUSE KINGS ROAD EVESHAM WORCESTERSHIRE WR11 3BL UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/11/1218 November 2012 REGISTERED OFFICE CHANGED ON 18/11/2012 FROM 6 GREEN LEYS BADSEY WORCESTERSHIRE WR11 7XE

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 6 GREEN LEYS BADREY WORCESTERSHIRE WR11 6XE

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM ALMSWOOD HOUSE, 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HARRY KINGE / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KINGE / 27/01/2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ARTHUR GEORGE KINGE / 01/10/2009

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR RICHARD KINGE

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL KINGE / 16/03/2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 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