TRADESMATE ASK A SPARK LTD

Company Documents

DateDescription
28/03/2528 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

19/03/2519 March 2025 Registered office address changed from 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW to C/O Strong Anderson Suite 14 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-03-19

View Document

05/04/245 April 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

22/03/2322 March 2023 Liquidators' statement of receipts and payments to 2023-01-24

View Document

30/03/2230 March 2022 Registered office address changed from Unit 10 13 Murdock Road Manton Industrial Estate Bedford MK41 7PE to 44 Plover Road Leighton Buzzard Bedfordshire LU7 4AW on 2022-03-30

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

01/02/221 February 2022 Appointment of a voluntary liquidator

View Document

01/02/221 February 2022 Statement of affairs

View Document

27/01/2227 January 2022 Registered office address changed from Unit 10 13 Murdock Road Manton Industrial Estate Bedford MK41 7PE England to Unit 10 13 Murdock Road Manton Industrial Estate Bedford MK41 7PE on 2022-01-27

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM EXCEL HOUSE 3 DUKE STREET BEDFORD MK40 3HR ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

18/03/1918 March 2019 COMPANY NAME CHANGED ETHEREAL MINING AND TRADING LTD CERTIFICATE ISSUED ON 18/03/19

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LLOYD EVANS / 15/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LLOYD EVANS / 15/03/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM MAYFAIR HOUSE 11 LURKE STREET BEDFORD MK40 3HZ ENGLAND

View Document

20/06/1720 June 2017 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