Advanced company searchLink opens in new window

SPARK44 LIMITED

Company number 07535381

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)
22 Jan 2016 AA Full accounts made up to 31 March 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 29/01/2016
26 Jun 2015 AP01 Appointment of Mr Simon Darius Moore as a director on 17 June 2015
26 Jun 2015 TM01 Termination of appointment of Simon Richard Binns as a director on 25 June 2015
23 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 Feb 2015 AD01 Registered office address changed from Morelands Old Street London EC1V 9HL England to Morelands 5-23 Old Street London EC1V 9HL on 23 February 2015
17 Dec 2014 AA Full accounts made up to 31 March 2014
23 Jul 2014 AD01 Registered office address changed from Fifth Floor Crusader House 145-157 St. John Street London EC1V 4QJ to Morelands Old Street London EC1V 9HL on 23 July 2014
14 Jun 2014 MR01 Registration of charge 075353810001
10 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
24 Dec 2013 AA Full accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
20 Nov 2012 AA Full accounts made up to 31 March 2012
14 Nov 2012 AP03 Appointment of Mrs Elizabeth Helen Coomber as a secretary
07 Sep 2012 AP01 Appointment of Mr Simon Richard Binns as a director
05 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
29 Feb 2012 TM01 Termination of appointment of Alastair Duncan as a director
07 Feb 2012 AA01 Current accounting period extended from 29 February 2012 to 31 March 2012
20 Oct 2011 AD01 Registered office address changed from Ground Floor 90 Long Acre Covent Garden London WC2E 9RZ on 20 October 2011
28 Jun 2011 AP01 Appointment of Alastair Neil Duncan as a director
28 Jun 2011 AP01 Appointment of Alistair Copland Campbell Cook as a director
17 Jun 2011 AD01 Registered office address changed from Abbey Road Whitley Coventry Warwickshrie CV3 4LF United Kingdom on 17 June 2011
18 Feb 2011 NEWINC Incorporation