- Company Overview for SPARKL LIMITED (07902278)
- Filing history for SPARKL LIMITED (07902278)
- People for SPARKL LIMITED (07902278)
- More for SPARKL LIMITED (07902278)
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) |
---|---|---|---|
26 Jun 2014 | AD01 | Registered office address changed from 23 Wilson Street London EC2M 2TE on 26 June 2014 | |
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 18 March 2014
|
|
19 Mar 2014 | AP01 | Appointment of Mr Timothy Charles Bullock as a director | |
09 Jan 2014 | AR01 | Annual return made up to 9 January 2014 with full list of shareholders | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Aug 2013 | CERTNM |
Company name changed ethertricity two LIMITED\certificate issued on 01/08/13
|
|
25 Jul 2013 | AD01 | Registered office address changed from 146 High Street Billericay Essex CM12 9DF England on 25 July 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
28 Feb 2013 | AP02 | Appointment of Silverminute Holdings Limited as a director | |
31 Oct 2012 | AP01 | Appointment of Mr Anthony Presley Shearer as a director | |
31 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 16 August 2012
|
|
23 Jul 2012 | AD01 | Registered office address changed from C/O Silverminute Limited 6Th Floor Eden House Wilson Street London EC2M 2TE United Kingdom on 23 July 2012 | |
10 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 10 July 2012
|
|
10 Jul 2012 | AD01 | Registered office address changed from 11 Hainthorpe Road West Norwood London Middlesex SE27 0PL England on 10 July 2012 | |
09 Jan 2012 | NEWINC |
Incorporation
|