SPARKS WEB STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/08/2528 August 2025 Confirmation statement made on 2025-08-28 with updates

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Certificate of change of name

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Change of details for Mrs Kelly Louise Sparkes as a person with significant control on 2024-05-02

View Document

16/02/2416 February 2024 Change of details for Mrs Kelly Louise Sparkes as a person with significant control on 2024-02-13

View Document

15/02/2415 February 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to The Residence Coworking, New Mead Barn, Wickham Hall Hadham Road Bishop's Stortford Hertfordshire CM23 1JG on 2024-02-15

View Document

15/02/2415 February 2024 Change of details for Mrs Kelly Louise Sparkes as a person with significant control on 2024-02-13

View Document

15/02/2415 February 2024 Director's details changed for Mrs Kelly Louise Sparkes on 2024-02-13

View Document

15/02/2415 February 2024 Director's details changed for Mrs Kelly Louise Sparkes on 2024-02-13

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-15

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

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

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

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

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 4 CULVER COURT MALTING LANE MUCH HADHAM HERTFORDSHIRE SG10 6AN

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MRS KELLY LOUISE SPARKES / 13/12/2019

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LOUISE SPARKES / 13/12/2019

View Document

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

20/11/1820 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/04/1825 April 2018 COMPANY NAME CHANGED RESALT STUDIO LTD CERTIFICATE ISSUED ON 25/04/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/12/1728 December 2017 COMPANY NAME CHANGED KELLY SPARKES INTERIORS LIMITED CERTIFICATE ISSUED ON 28/12/17

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LOUISE SPARKES / 26/08/2015

View Document

16/03/1616 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/02/1526 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/06/1430 June 2014 COMPANY NAME CHANGED PHOENIX & FOX LIMITED CERTIFICATE ISSUED ON 30/06/14

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LENNIE

View Document

15/04/1415 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 13 KYNASTON CLOSE HARROW MIDDLESEX HA3 6TQ UNITED KINGDOM

View Document

24/09/1324 September 2013 COMPANY NAME CHANGED SPARKLEN LIMITED CERTIFICATE ISSUED ON 24/09/13

View Document

12/02/1312 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NEST GROUP LTD


  • 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