- Company Overview for SPARK OF MADNESS LIMITED (04977983)
- Filing history for SPARK OF MADNESS LIMITED (04977983)
- People for SPARK OF MADNESS LIMITED (04977983)
- More for SPARK OF MADNESS LIMITED (04977983)
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) |
---|---|---|---|
01 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
16 Mar 2024 | AA | Micro company accounts made up to 28 February 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
27 Mar 2023 | CH01 | Director's details changed for Mrs Paula Williamson on 27 March 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Mr Andrew Peter Williamson on 27 March 2023 | |
27 Mar 2023 | CH03 | Secretary's details changed for Mrs Paula Williamson on 27 March 2023 | |
27 Mar 2023 | PSC04 | Change of details for Mrs Paula Williamson as a person with significant control on 27 March 2023 | |
27 Mar 2023 | PSC04 | Change of details for Mr Andrew Peter Williamson as a person with significant control on 27 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from 5 Kettlestring Lane York YO30 4XF England to Unit 5 Concept Court Kettlestring Lane York YO30 4XF on 27 March 2023 | |
24 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
29 Oct 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
16 Mar 2022 | AA | Micro company accounts made up to 28 February 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
28 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
05 Oct 2020 | AD01 | Registered office address changed from Oakville Liversedge Hall Lane Liversedge WF15 7AF England to 5 Kettlestring Lane York YO30 4XF on 5 October 2020 | |
14 Sep 2020 | AA | Micro company accounts made up to 28 February 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP England to Oakville Liversedge Hall Lane Liversedge WF15 7AF on 15 June 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
19 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP England to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 24 June 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
06 Dec 2018 | AD01 | Registered office address changed from Mazars House, Gelderd Road Gildersome Leeds LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 3AP on 6 December 2018 | |
21 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates |