Advanced company searchLink opens in new window

SPARKLOOP LIMITED

Company number 06756301

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)
12 Feb 2024 AD01 Registered office address changed from Prospect House, Laverton Bath BA2 7QX England to Prospect House Laverton Bath BA2 7QX on 12 February 2024
12 Feb 2024 AD01 Registered office address changed from 40 Camden Street London NW1 0DX to Prospect House, Laverton Bath BA2 7QX on 12 February 2024
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
23 Jun 2022 PSC04 Change of details for Mrs Gayle Carpenter as a person with significant control on 8 June 2021
22 Jun 2022 PSC04 Change of details for Mrs Gayle Carpenter as a person with significant control on 22 June 2022
14 Jun 2022 AA Micro company accounts made up to 31 March 2022
21 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 March 2021
25 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
27 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 March 2018
21 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
09 Jun 2017 AA Micro company accounts made up to 31 March 2017
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2016 TM01 Termination of appointment of Maroulla Paul as a director on 30 December 2015
05 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
05 Jan 2016 AD01 Registered office address changed from 40 Camden Street London NW1 0DX England to 40 Camden Street London NW1 0DX on 5 January 2016
21 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AD01 Registered office address changed from 18 Compton Terrace London N1 2UN to 40 Camden Street London NW1 0DX on 20 May 2015