SPARKLEDUN LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from 315 Pavilion Fulham Green Chester House, 81-83 Fulham High St London SW6 3JW England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2025-08-21

View Document

18/08/2518 August 2025 NewAppointment of a liquidator

View Document

23/07/2523 July 2025 NewOrder of court to wind up

View Document

18/06/2518 June 2025 Compulsory strike-off action has been suspended

View Document

18/06/2518 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

29/03/2429 March 2024 Termination of appointment of Robert Cedric Thesiger as a director on 2023-06-30

View Document

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

View Accounts

19/10/2319 October 2023 Registered office address changed from Riverbank House 1 Putney Bridge Approach Putney London SW6 3JD England to 315 Pavilion Fulham Green Chester House, 81-83 Fulham High St London SW6 3JW on 2023-10-19

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-14 with updates

View Document

23/02/2323 February 2023 Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TG England to Riverbank House 1 Putney Bridge Approach Putney London SW6 3JD on 2023-02-23

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Termination of appointment of Hamish Graham Williams as a director on 2022-05-10

View Document

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

View Accounts

30/09/2130 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

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 172631

View Document

02/07/202 July 2020 28/05/20 STATEMENT OF CAPITAL GBP 171241

View Document

15/06/2015 June 2020 SECOND FILED SH01 - 06/04/20 STATEMENT OF CAPITAL GBP 168540

View Document

15/06/2015 June 2020 SECOND FILED SH01 - 05/04/20 STATEMENT OF CAPITAL GBP 168220

View Document

15/06/2015 June 2020 SECOND FILED SH01 - 03/03/20 STATEMENT OF CAPITAL GBP 166400

View Document

15/06/2015 June 2020 SECOND FILED SH01 - 06/04/20 STATEMENT OF CAPITAL GBP 170921

View Document

15/06/2015 June 2020 ARTICLES OF ASSOCIATION

View Document

15/06/2015 June 2020 ALTER ARTICLES 08/06/2020

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK TELLWRIGHT

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR HAMISH GRAHAM WILLIAMS

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MULLEN

View Document

20/04/2020 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 170921

View Document

20/04/2020 April 2020 03/03/20 STATEMENT OF CAPITAL GBP 168781

View Document

20/04/2020 April 2020 05/04/20 STATEMENT OF CAPITAL GBP 170601

View Document

20/04/2020 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 139707

View Document

20/04/2020 April 2020 03/03/20 STATEMENT OF CAPITAL GBP 164840

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

12/02/2012 February 2020 22/01/20 STATEMENT OF CAPITAL GBP 137326

View Document

27/12/1927 December 2019 23/10/19 STATEMENT OF CAPITAL GBP 113533

View Document

23/12/1923 December 2019 23/10/19 STATEMENT OF CAPITAL GBP 118837

View Document

23/12/1923 December 2019 23/10/19 STATEMENT OF CAPITAL GBP 110832

View Document

23/12/1923 December 2019 19/11/19 STATEMENT OF CAPITAL GBP 120085

View Document

20/11/1920 November 2019 ADOPT ARTICLES 08/11/2019

View Document

30/10/1930 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110302320001

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110302320001

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 21/02/19 STATEMENT OF CAPITAL GBP 95498

View Document

24/10/1824 October 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/10/1818 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 88000

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER TELLWRIGHT / 24/07/2018

View Document

06/08/186 August 2018 24/07/18 STATEMENT OF CAPITAL GBP 80000

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR PETER JOSEPH JOHN MULLEN

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR PAUL MARTYN HUGHES

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

25/10/1725 October 2017 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