Advanced company searchLink opens in new window

VSPARK C.I.C.

Company number 13405750

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)
21 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
07 Jan 2024 AA Accounts for a small company made up to 31 July 2023
14 Sep 2023 AP01 Appointment of Mrs Amanda Mary Dickens as a director on 1 March 2023
14 Sep 2023 TM01 Termination of appointment of Pablo Tudor Barraclough Hepworth Lloyd as a director on 28 February 2023
25 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
09 May 2023 AP01 Appointment of Ms Jane Anne Chilvers as a director on 1 May 2023
09 May 2023 AP01 Appointment of Mrs Rachael White as a director on 1 May 2023
04 May 2023 TM01 Termination of appointment of Christopher Payne as a director on 1 May 2023
08 Feb 2023 AA Accounts for a small company made up to 31 July 2022
23 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with updates
13 Oct 2021 TM01 Termination of appointment of Lisa Weaver-Lambert as a director on 12 October 2021
13 Oct 2021 AP01 Appointment of Ms Sharon Saxton as a director on 12 October 2021
31 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 13/08/2021
27 Aug 2021 SH02 Sub-division of shares on 13 June 2021
26 Aug 2021 AP01 Appointment of Mr Franklin Asante as a director on 12 August 2021
24 Aug 2021 AP01 Appointment of Ms Lisa Weaver-Lambert as a director on 12 August 2021
19 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • GBP 10
17 Aug 2021 AA01 Current accounting period extended from 31 May 2022 to 31 July 2022
22 Jul 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-07-08
22 Jul 2021 CICCON Change of name
22 Jul 2021 CONNOT Change of name notice
18 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted