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)
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
  • GBP 86
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
  • GBP 86
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
  • GBP 86
04 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Sep 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Michael Huckerby
21 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 86
14 Aug 2013 AP01 Appointment of Mr Michael Huckerby as a director
  • ANNOTATION A second filed AP01 was registered on 06/09/2013
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