Advanced company searchLink opens in new window

SPARKLER LIMITED

Company number 04197111

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)
22 May 2018 PSC07 Cessation of John Robson as a person with significant control on 14 May 2018
22 May 2018 PSC02 Notification of Pa Holdings Limited as a person with significant control on 14 May 2018
22 May 2018 TM01 Termination of appointment of Stacey Whiting as a director on 14 May 2018
22 May 2018 TM01 Termination of appointment of Christopher Hurry as a director on 14 May 2018
22 May 2018 TM01 Termination of appointment of Hannah Louise Brown as a director on 14 May 2018
22 May 2018 TM01 Termination of appointment of Jamie Lucien Allsopp as a director on 14 May 2018
22 May 2018 AP01 Appointment of Mr Ruairidh Gregor Cameron as a director on 14 May 2018
22 May 2018 TM02 Termination of appointment of Magnus Willis as a secretary on 14 May 2018
22 May 2018 AP03 Appointment of Mr James William Greenfield as a secretary on 14 May 2018
11 May 2018 MR04 Satisfaction of charge 2 in full
17 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
14 Mar 2018 CH01 Director's details changed for Jamie Lucien Allsopp on 31 July 2014
14 Mar 2018 CH01 Director's details changed for Mr Christopher Hurry on 23 June 2017
08 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2018 MR04 Satisfaction of charge 1 in full
14 Nov 2017 AA Accounts for a small company made up to 30 June 2017
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 1,042.79
09 Oct 2017 SH08 Change of share class name or designation
09 Oct 2017 SH10 Particulars of variation of rights attached to shares
05 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2017 AP01 Appointment of Miss Stacey Whiting as a director on 1 August 2017
30 May 2017 AP01 Appointment of Ms Hannah Louise Brown as a director on 30 May 2017
24 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
26 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000