Advanced company searchLink opens in new window

CREATIVE SPARK LIMITED

Company number 06665893

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)
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