SPARK PROPERTY ACQUISITIONS GROUP LTD.
Company number 13201919
- Company Overview for SPARK PROPERTY ACQUISITIONS GROUP LTD. (13201919)
- Filing history for SPARK PROPERTY ACQUISITIONS GROUP LTD. (13201919)
- People for SPARK PROPERTY ACQUISITIONS GROUP LTD. (13201919)
- More for SPARK PROPERTY ACQUISITIONS GROUP LTD. (13201919)
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) |
---|---|---|---|
12 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 1 August 2023 with updates | |
08 Feb 2023 | PSC01 | Notification of Sanjiv Melvin as a person with significant control on 25 January 2023 | |
31 Jan 2023 | TM01 | Termination of appointment of Zubair Ahmad as a director on 25 January 2023 | |
31 Jan 2023 | AP01 | Appointment of Mr Sanjiv Melvin as a director on 25 January 2023 | |
31 Jan 2023 | PSC07 | Cessation of Zubair Ahmad as a person with significant control on 25 January 2023 | |
09 Aug 2022 | CERTNM |
Company name changed ashrm LTD\certificate issued on 09/08/22
|
|
02 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
01 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 1 August 2022
|
|
01 Aug 2022 | AD01 | Registered office address changed from 3 Trinity Gardens, 9-11 Bromham Road Bedford MK40 2BP England to Suite S2, Second Floor, 3 Trinity Gardens 9-11 Brohmam Road Bedford MK40 2BP on 1 August 2022 | |
01 Aug 2022 | PSC01 | Notification of Zubair Ahmad as a person with significant control on 1 August 2022 | |
01 Aug 2022 | PSC07 | Cessation of Sanjiv Melvin as a person with significant control on 1 August 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Sanjiv Melvin as a director on 24 June 2022 | |
24 Jun 2022 | AP01 | Appointment of Mr Zubair Ahmad as a director on 23 June 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP England to 3 Trinity Gardens, 9-11 Bromham Road Bedford MK40 2BP on 23 June 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from 4 Henderson Way Kempston Bedford Bedfordshire MK42 8NP to 3 Trinity Gardens 9-11 Bromham Road Bedford Bedfordshire MK40 2BP on 23 June 2022 | |
30 Apr 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 4 Henderson Way Kempston Bedford Bedfordshire MK42 8NP on 7 April 2022 | |
15 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-15
|