- Company Overview for CREATIVE SPARK LIMITED (06665893)
- Filing history for CREATIVE SPARK LIMITED (06665893)
- People for CREATIVE SPARK LIMITED (06665893)
- Charges for CREATIVE SPARK LIMITED (06665893)
- More for CREATIVE SPARK LIMITED (06665893)
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) |
---|---|---|---|
27 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
10 Jan 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
25 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Mar 2022 | AD01 | Registered office address changed from 129a 129a Liverpool Road Manchester M3 4JN England to 129a Liverpool Road Manchester M3 4JN on 8 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from 2nd Floor Swan Buildings 20 Swan Street Manchester M4 5JW to 129a 129a Liverpool Road Manchester M3 4JN on 3 March 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
04 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
28 Jan 2020 | AD01 | Registered office address changed from First Floor Eastgate 2 Castle Street Castlefield Manchester M3 4LZ to 2nd Floor Swan Buildings 20 Swan Street Manchester M4 5JW on 28 January 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Apr 2019 | CH01 | Director's details changed for Mr Neil Scott Marra on 30 April 2019 | |
30 Apr 2019 | PSC04 | Change of details for Mr Neil Scott Marra as a person with significant control on 30 April 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from Base Unit 12 Arundel Street Castlefield Manchester Greater Manchester M15 4JP to First Floor Eastgate 2 Castle Street Castlefield Manchester M3 4LZ on 6 March 2019 | |
07 Dec 2018 | AD01 | Registered office address changed from 21 Arundel Street Castlefield Manchester M15 4JP to Base Unit 12 Arundel Street Castlefield Manchester Greater Manchester M15 4JP on 7 December 2018 | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2018 | PSC04 | Change of details for Mr Neil Scott Marra as a person with significant control on 25 September 2018 | |
26 Sep 2018 | PSC01 | Notification of Ralph Marra as a person with significant control on 25 September 2018 | |
18 Sep 2018 | AD01 | Registered office address changed from Swan Buildings Swan Street Manchester M4 5JW to 21 Arundel Street Castlefield Manchester M15 4JP on 18 September 2018 | |
10 Sep 2018 | PSC04 | Change of details for Mr Neil Scott Marra as a person with significant control on 6 April 2016 |