THE DAILY SPARKLE LIMITED

Company Documents

DateDescription
20/05/2220 May 2022 Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Dartington Space Dartington Hall Totnes TQ9 6EN on 2022-05-20

View Document

23/12/2123 December 2021 Termination of appointment of Christopher Benjamin Harding as a director on 2021-12-15

View Document

23/12/2123 December 2021 Appointment of Mr David Christopher Nefs as a director on 2021-12-15

View Document

09/03/219 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 COMPANY NAME CHANGED THE DAILY SPARKLE RESOURCES LIMITED CERTIFICATE ISSUED ON 11/02/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/03/2010 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

10/05/1810 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

20/03/1720 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

14/04/1614 April 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/02/1415 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

15/02/1415 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENJAMIN HARDING / 01/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/07/1330 July 2013 CORPORATE SECRETARY APPOINTED POVEY LITTLE SECRETARIES LIMITED

View Document

28/01/1328 January 2013 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