Advanced company searchLink opens in new window

SPARK PROPERTY ACQUISITIONS GROUP LTD.

Company number 13201919

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-09
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
  • GBP 100
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted