- Company Overview for SPARK10 LIMITED (09623204)
- Filing history for SPARK10 LIMITED (09623204)
- People for SPARK10 LIMITED (09623204)
- More for SPARK10 LIMITED (09623204)
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) |
---|---|---|---|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
24 Apr 2023 | TM01 | Termination of appointment of Atal Bihari Malviya as a director on 22 April 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
28 Oct 2019 | CH01 | Director's details changed for Mr Atal Bihari Malviya on 28 October 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 21 Upton Road 21 Upton Road 1st Floor, Upton Road Medical Centre Watford WD18 0JP England to 94 the Parade Watford WD17 1AW on 23 April 2019 | |
17 Apr 2019 | PSC04 | Change of details for Mr Atal Bihari Malviya as a person with significant control on 12 April 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
06 Dec 2017 | AD01 | Registered office address changed from 20 Richmond Drive Watford WD17 3BG England to 21 Upton Road 21 Upton Road 1st Floor, Upton Road Medical Centre Watford WD18 0JP on 6 December 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
09 May 2017 | SH02 | Sub-division of shares on 12 October 2016 |