- Company Overview for SPARKBROOK ENTERPRISE LTD (05036079)
- Filing history for SPARKBROOK ENTERPRISE LTD (05036079)
- People for SPARKBROOK ENTERPRISE LTD (05036079)
- More for SPARKBROOK ENTERPRISE LTD (05036079)
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) |
---|---|---|---|
17 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
16 Feb 2017 | SH08 | Change of share class name or designation | |
08 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 8 February 2016
|
|
01 Apr 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | AD01 | Registered office address changed from 11 Portland Road Edgbaston Birmingham B16 9HN to Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 1 April 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
03 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 May 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
09 Dec 2010 | AD01 | Registered office address changed from 315 Bordesley Green East, Stechford, Birmingham West Midlands B33 8QF on 9 December 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Zahid Chishti on 24 February 2010 | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
23 Apr 2009 | 363a | Return made up to 05/02/09; full list of members | |
19 Nov 2008 | 288b | Appointment terminated secretary shabir ahmed & co | |
08 Oct 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
20 May 2008 | 363a | Return made up to 05/02/08; full list of members |