Advanced company searchLink opens in new window

SPARKBROOK ENTERPRISE LTD

Company number 05036079

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)
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
  • GBP 100
01 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
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
  • GBP 2
03 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
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