Advanced company searchLink opens in new window

THE SPARKS UP LTD

Company number 10770758

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
10 May 2023 PSC01 Notification of Faisal Jawaid as a person with significant control on 10 May 2023
10 May 2023 PSC07 Cessation of Muhammad Arshan Qureshi as a person with significant control on 10 May 2023
10 May 2023 TM01 Termination of appointment of Muhammad Arshan Qureshi as a director on 10 May 2023
10 May 2023 AP01 Appointment of Mr Faisal Jawaid as a director on 10 May 2023
10 May 2023 TM01 Termination of appointment of Faisal Jawaid as a director on 10 May 2023
10 May 2023 CH01 Director's details changed for Mr Fais Jawaid on 10 May 2023
10 May 2023 AP01 Appointment of Mr Fais Jawaid as a director on 2 May 2023
10 May 2023 AD01 Registered office address changed from 24-26 Regent Place Birmingham B1 3NJ England to 100 Nimmings Road Halesowen B62 9JH on 10 May 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with updates
27 Apr 2023 PSC07 Cessation of Ali Nouman as a person with significant control on 27 April 2023
27 Apr 2023 AD01 Registered office address changed from Office 316 Imperial Chambers 10-17 Sevenways Parade, Woodford Avenue London IG2 6JX United Kingdom to 24-26 Regent Place Birmingham B1 3NJ on 27 April 2023
27 Apr 2023 PSC01 Notification of Muhammad Arshan Qureshi as a person with significant control on 27 April 2023
27 Apr 2023 TM01 Termination of appointment of Ali Nouman as a director on 27 April 2023
06 Mar 2023 AA Micro company accounts made up to 30 May 2022
03 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2023 CS01 Confirmation statement made on 12 December 2022 with updates
02 Mar 2023 PSC07 Cessation of Muhammad Arshan Qureshi as a person with significant control on 20 February 2023
02 Mar 2023 PSC01 Notification of Ali Nouman as a person with significant control on 20 February 2023
02 Mar 2023 AD01 Registered office address changed from 24-26 Regent Place Birmingham B1 3NJ England to Office 316 Imperial Chambers 10-17 Sevenways Parade, Woodford Avenue London IG2 6JX on 2 March 2023
02 Mar 2023 AP01 Appointment of Mr Ali Nouman as a director on 20 February 2023
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 DISS40 Compulsory strike-off action has been discontinued
17 May 2022 AA Micro company accounts made up to 30 May 2021