SPARKLEMATCH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Micro company accounts made up to 2024-10-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/07/247 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
10/07/2310 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
09/07/219 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 01/11/2015 |
19/11/1519 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
18/11/1518 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON HOPWOOD / 01/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
14/10/1414 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 01/12/2012 |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 01/12/2012 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/07/1328 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O COMPACCS ACCOUNTANCY SERVICES LTD 90 HIGH STREET DUNMOW ESSEX CM6 1AP UNITED KINGDOM |
07/01/137 January 2013 | Annual return made up to 13 October 2012 with full list of shareholders |
03/11/123 November 2012 | DISS40 (DISS40(SOAD)) |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | FIRST GAZETTE |
24/04/1224 April 2012 | REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 5 TINDAL SQUARE CHELMSFORD ESSEX CM1 1EX |
30/01/1230 January 2012 | Annual return made up to 13 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/12/103 December 2010 | REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 3 OAKHAM DRIVE AINTREE LIVERPOOL L10 8LR |
15/11/1015 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
11/11/1011 November 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 119 |
12/10/1012 October 2010 | FIRST GAZETTE |
12/10/1012 October 2010 | DISS40 (DISS40(SOAD)) |
11/10/1011 October 2010 | 31/10/09 STATEMENT OF CAPITAL GBP 84 |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
09/11/099 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ROLAND HYDE |
13/07/0913 July 2009 | REGISTERED OFFICE CHANGED ON 13/07/2009 FROM 2 BONYTHON RD NEWQUAY TR7 3AN UK |
25/06/0925 June 2009 | DIRECTOR APPOINTED ROLAND HYDE |
25/06/0925 June 2009 | DIRECTOR APPOINTED ANDREW HOPWOOD |
23/01/0923 January 2009 | DIRECTOR AND SECRETARY APPOINTED DAVID WILLIAMS |
13/10/0813 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/10/0813 October 2008 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
More Company Information
Recently Viewed
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