SPARKLESAVVY LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/09/205 September 2020 CURREXT FROM 31/01/2021 TO 05/04/2021

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 2 WORDSWORTH DRIVE HERRINGTHORPE ROTHERHAM S65 2QQ

View Document

07/04/207 April 2020 CESSATION OF NAOMI KNIGHT AS A PSC

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROXANNE CATUNGAL

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR NAOMI KNIGHT

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MS ROXANNE CATUNGAL

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 4 CATTERMOLE CLOSE CLACTON ON SEA CO16 7EY UNITED KINGDOM

View Document

09/01/209 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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