Advanced company searchLink opens in new window

SPARK OF MADNESS LIMITED

Company number 04977983

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)
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