Advanced company searchLink opens in new window

SPARK IMPACT LIMITED

Company number 02323420

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
20 Sep 2023 AA Accounts for a small company made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 AD01 Registered office address changed from 2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP England to Suite 6C the Plaza Suite 6C the Plaza 100 Old Hall Street Liverpool L3 9QJ on 4 August 2022
28 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
09 Nov 2019 AD01 Registered office address changed from Fact 88 Wood Street Liverpool L1 4DQ England to 2nd Floor Exchange Court 1 Dale Street Liverpool Merseyside L2 2PP on 9 November 2019
12 Aug 2019 AA Full accounts made up to 31 December 2018
20 Feb 2019 AD01 Registered office address changed from Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF to Fact 88 Wood Street Liverpool L1 4DQ on 20 February 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
15 Feb 2019 CS01 Confirmation statement made on 24 June 2018 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
10 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
29 Sep 2017 AA Full accounts made up to 31 December 2016
25 Jan 2017 CH01 Director's details changed for Dr Marc Francois D'abbadie on 12 January 2017
14 Dec 2016 SH06 Cancellation of shares. Statement of capital on 28 September 2016
  • GBP 515
14 Dec 2016 SH03 Purchase of own shares.
01 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
21 Oct 2016 TM01 Termination of appointment of Charles Jonathan Gee as a director on 28 September 2016