SPARKLER LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 Application to strike the company off the register

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Statement of capital on 2024-12-17

View Document

18/09/2418 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

06/10/236 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/08/2317 August 2023

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of William Anthony Lambe as a director on 2023-01-18

View Document

18/01/2218 January 2022 Appointment of Mr Hamish Maule as a director on 2022-01-12

View Document

02/12/212 December 2021 Termination of appointment of Ruairidh Gregor Cameron as a director on 2021-11-29

View Document

26/11/2126 November 2021 Termination of appointment of Magnus Willis as a director on 2021-11-26

View Document

26/11/2126 November 2021 Termination of appointment of John Robson as a director on 2021-11-26

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Appointment of Mr James William Greenfield as a secretary on 2021-08-02

View Document

28/07/2128 July 2021 Termination of appointment of William Warner as a secretary on 2021-07-12

View Document

08/07/218 July 2021

View Document

30/06/2130 June 2021 Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

11/07/1911 July 2019 CURREXT FROM 31/12/2018 TO 31/12/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

04/03/194 March 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

22/02/1922 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 14/05/18 STATEMENT OF CAPITAL GBP 1111.11

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / PA HOLDINGS LIMITED / 14/05/2018

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR HANNAH BROWN

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMIE ALLSOPP

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HURRY

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR STACEY WHITING

View Document

22/05/1822 May 2018 CESSATION OF JOHN ROBSON AS A PSC

View Document

22/05/1822 May 2018 CESSATION OF MAGNUS WILLIS AS A PSC

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PA HOLDINGS LIMITED

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, SECRETARY MAGNUS WILLIS

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR KULLY JANJUAH

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR RUAIRIDH GREGOR CAMERON

View Document

22/05/1822 May 2018 SECRETARY APPOINTED MR JAMES WILLIAM GREENFIELD

View Document

11/05/1811 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HURRY / 23/06/2017

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LUCIEN ALLSOPP / 31/07/2014

View Document

08/02/188 February 2018 ADOPT ARTICLES 05/02/2018

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/10/1716 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 1042.79

View Document

05/10/175 October 2017 ADOPT ARTICLES 20/09/2017

View Document

07/08/177 August 2017 DIRECTOR APPOINTED MISS STACEY WHITING

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MS HANNAH LOUISE BROWN

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MAGNUS WILLIS / 08/04/2016

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER HURRY

View Document

26/05/1626 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS WILLIS / 08/04/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBSON / 08/04/2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LUCIEN ALLSOPP / 08/04/2016

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA ROBERTS

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/04/1523 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBSON / 09/04/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS WILLIS / 09/04/2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/04/1423 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/1112 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR APPOINTED JAMIE LUCIEN ALLSOPP

View Document

08/04/118 April 2011 DIRECTOR APPOINTED LAURA ROBERTS

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MAGNUS WILLIS / 06/07/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS WILLIS / 06/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS WILLIS / 06/07/2010

View Document

11/05/1011 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/06/0717 June 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: SHELANA HOUSE 31-32 EAST CASTLE STREET LONDON W1W 8DN

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0523 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0520 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: THE COBALT BUILDING 19-20 NOEL STREET LONDON W1F 8GW

View Document

06/10/046 October 2004 ARTICLES OF ASSOCIATION

View Document

04/06/044 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 S366A DISP HOLDING AGM 30/11/03

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 NC INC ALREADY ADJUSTED 03/11/03

View Document

30/12/0330 December 2003 S-DIV 03/11/03

View Document

09/12/039 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0325 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: 4F ALDRIDGE ROAD VILLAS NOTTING HILL LONDON W11 1BP

View Document

18/05/0118 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 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