- 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) |
---|---|---|---|
08 Sep 2018 | PSC04 | Change of details for Mr Neil Marra as a person with significant control on 6 April 2016 | |
08 Sep 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
08 Sep 2018 | CH01 | Director's details changed for Mr Neil Scott Marra on 7 September 2018 | |
07 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
10 Nov 2016 | MR01 | Registration of charge 066658930001, created on 2 November 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
21 Dec 2015 | TM01 | Termination of appointment of Michael Huckerby as a director on 21 December 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
04 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
21 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
14 Aug 2013 | AP01 |
Appointment of Mr Michael Huckerby as a director
|
|
14 Aug 2013 | TM01 | Termination of appointment of Ralph Marra as a director | |
23 May 2013 | AD01 | Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 23 May 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Mar 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 December 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
21 Aug 2012 | CH01 | Director's details changed for Mr Ralph Marra on 1 October 2009 | |
30 May 2012 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders |