Advanced company searchLink opens in new window

SPARK ADVISORY PARTNERS LIMITED

Company number 03191370

Filter by category

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)
13 Feb 2014 AD01 Registered office address changed from Smithfield Business Centre 5 St. John's Lane London EC1M 4BH England on 13 February 2014
06 Feb 2014 AD01 Registered office address changed from 33 Glasshouse Street London W1B 5DG on 6 February 2014
18 Nov 2013 TM01 Termination of appointment of Jayesh Patel as a director
11 Oct 2013 AA Full accounts made up to 31 March 2013
12 Aug 2013 AUD Auditor's resignation
02 Jul 2013 AUD Auditor's resignation
19 Apr 2013 SH02 Statement of capital on 28 March 2013
  • GBP 1,000
16 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
05 Dec 2012 AA Full accounts made up to 31 March 2012
13 Aug 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 101,000
07 Aug 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
06 Aug 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 1,000
18 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
18 Apr 2012 CH01 Director's details changed for Mr Jayesh Ramesh Patel on 1 January 2012
21 Feb 2012 AP01 Appointment of Mr Matthew James Davis as a director
21 Feb 2012 AP01 Appointment of Miss Miriam Valerie Greenwood as a director
21 Feb 2012 AP01 Appointment of Mr Sean Christopher Wyndham-Quin as a director
21 Feb 2012 AP01 Appointment of Mr Neil Richard Baldwin as a director
21 Feb 2012 AP01 Appointment of Mr Mark David Brady as a director
24 Nov 2011 CERTNM Company name changed spark investors LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-16
24 Nov 2011 CONNOT Change of name notice
18 Nov 2011 SH19 Statement of capital on 18 November 2011
  • GBP 1,000
18 Nov 2011 SH20 Statement by directors
18 Nov 2011 CAP-SS Solvency statement dated 16/11/11
18 Nov 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 16/11/2011