Advanced company searchLink opens in new window

SPARKJUMBO LIMITED

Company number 02850149

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)
03 Mar 2014 MR04 Satisfaction of charge 12 in full
24 Sep 2013 AA Accounts for a small company made up to 31 December 2012
22 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2,537,790
20 Aug 2012 AA Accounts for a small company made up to 1 January 2012
20 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 12
14 Nov 2011 CH01 Director's details changed for Graham Austin on 17 October 2011
27 Sep 2011 AA Accounts for a small company made up to 26 December 2010
31 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
22 Dec 2010 AD01 Registered office address changed from 17 Exeter Street C/O Nemadi Advisors Ltd London WC2E 7DU United Kingdom on 22 December 2010
22 Dec 2010 AP03 Appointment of Mr Graham Austin as a secretary
22 Dec 2010 TM01 Termination of appointment of Urvashi Parekh as a director
22 Dec 2010 TM02 Termination of appointment of Urvashi Parekh as a secretary
27 Sep 2010 AA Accounts for a small company made up to 31 December 2009
14 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
10 Dec 2009 TM01 Termination of appointment of Kamalini Balasingham as a director
10 Dec 2009 TM02 Termination of appointment of Kamalini Balasingham as a secretary
10 Dec 2009 AP03 Appointment of Urvashi Parekh as a secretary
10 Dec 2009 AP01 Appointment of Urvashi Parekh as a director
17 Sep 2009 363a Return made up to 21/08/09; full list of members
12 Aug 2009 288b Appointment terminated director christopher gilmour
26 Jun 2009 AA Full accounts made up to 31 December 2008
28 May 2009 288b Appointment terminated director nicholas beart
15 Dec 2008 288c Director's change of particulars / nicholas beart / 04/12/2008
07 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9