Advanced company searchLink opens in new window

SHE SPARKLES LTD

Company number 09932561

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)
09 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
07 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
05 Dec 2023 AD01 Registered office address changed from 168 Ambleside Road Lightwater Surrey GU18 5UW England to 2 Collins Walk 2 Collins Walk Crowthorne Berkshire RG45 6UQ on 5 December 2023
19 Jan 2023 CERTNM Company name changed dumforter LIMITED\certificate issued on 19/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-18
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
18 Jan 2023 AD01 Registered office address changed from 5 Tanners Yard London Road Bagshot Surrey GU19 5HD England to 168 Ambleside Road Lightwater Surrey GU18 5UW on 18 January 2023
17 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
12 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
30 Nov 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 October 2022
04 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
04 Jan 2022 PSC04 Change of details for Mrs Johanne Margaret Holman as a person with significant control on 23 December 2021
15 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
10 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
29 Mar 2021 TM01 Termination of appointment of Adam Marc Turk as a director on 29 March 2021
29 Mar 2021 PSC07 Cessation of Adam Marc Turk as a person with significant control on 29 March 2021
22 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
19 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
11 Dec 2019 CH01 Director's details changed for Mrs Johanne Margaret Holman on 1 December 2019
11 Dec 2019 PSC04 Change of details for Miss Johanne Margaret Holman as a person with significant control on 1 December 2019
26 Jun 2019 AD01 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 5 Tanners Yard London Road Bagshot Surrey GU19 5HD on 26 June 2019
27 Feb 2019 AA Micro company accounts made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
13 Apr 2018 AA Micro company accounts made up to 31 December 2017