Advanced company searchLink opens in new window

SPARK AND CO BAME HUB CIC

Company number 12592816

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)
26 Mar 2024 PSC01 Notification of Zoe Namdi Daniels as a person with significant control on 14 March 2024
26 Mar 2024 CH01 Director's details changed for Ms Zoe Namdi Daniels on 26 March 2024
26 Mar 2024 AP01 Appointment of Mr Julius Ibrahim as a director on 14 March 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 Jan 2024 TM01 Termination of appointment of Lizzie Jordan as a director on 22 January 2024
04 Dec 2023 AP01 Appointment of Ms Zoe Namdi Daniels as a director on 1 November 2023
04 Dec 2023 TM01 Termination of appointment of Gayatri Ranjan as a director on 4 November 2023
04 Dec 2023 AP01 Appointment of Ms Lizzie Jordan as a director on 1 November 2023
04 Dec 2023 AP01 Appointment of Mr Micky Rajpal Singh Khurana as a director on 1 November 2023
21 Aug 2023 TM01 Termination of appointment of Caron Andrea Wint as a director on 21 August 2023
21 Aug 2023 TM01 Termination of appointment of Rukmini Dasgupta as a director on 21 August 2023
21 Aug 2023 TM02 Termination of appointment of Rukmini Dasgupta as a secretary on 21 August 2023
12 Jun 2023 AD01 Registered office address changed from 2 2 Champness Street Bishops Stortford CM23 2ZN England to 2 Champness Street Bishop's Stortford CM23 2ZN on 12 June 2023
09 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
18 Jul 2022 AAMD Amended micro company accounts made up to 31 May 2021
14 Jul 2022 AAMD Amended micro company accounts made up to 31 May 2021
03 May 2022 AP01 Appointment of Miss Sheetal Mistry as a director on 3 May 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
29 Apr 2022 AD01 Registered office address changed from 19 Glebe House Queen Mary Avenue London E18 2FG England to 2 2 Champness Street Bishops Stortford CM23 2ZN on 29 April 2022
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
25 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
20 Nov 2020 AP01 Appointment of Miss Rukmini Dasgupta as a director on 20 November 2020
20 Nov 2020 AP01 Appointment of Miss Caron Andrea Wint as a director on 20 November 2020
20 Nov 2020 PSC07 Cessation of Gayatri Ranjan as a person with significant control on 1 November 2020