Advanced company searchLink opens in new window

SPARBROOK LTD

Company number 07043446

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)
14 Oct 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
30 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
13 Dec 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Feb 2021 CS01 Confirmation statement made on 15 October 2020 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 October 2019
30 Mar 2020 AP01 Appointment of Mr. Michael Adams as a director on 19 March 2020
29 Mar 2020 TM01 Termination of appointment of Howard Ethrington as a director on 19 March 2020
14 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2020 CS01 Confirmation statement made on 15 October 2019 with no updates
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2019 RP05 Registered office address changed to PO Box 4385, 07043446: Companies House Default Address, Cardiff, CF14 8LH on 10 December 2019
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2019 AA Micro company accounts made up to 31 October 2018
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 CS01 Confirmation statement made on 15 October 2018 with no updates
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
26 May 2018 AP01 Appointment of Mr Howard Ethrington as a director on 26 May 2018
21 Mar 2018 TM01 Termination of appointment of Michael Adams as a director on 20 March 2018
23 Nov 2017 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way 40 Bloomsbury Way Lower Ground Floor London London WC1A 2SE on 23 November 2017