Advanced company searchLink opens in new window

SPARK CHINA LIMITED

Company number 07065349

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)
26 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1.32
26 Nov 2014 CH01 Director's details changed for Mr Andrew Bruce Carruthers on 13 February 2014
26 Nov 2014 CH01 Director's details changed for Mr Andrew David Norman Betton on 13 February 2014
26 Nov 2014 CH01 Director's details changed for Mr Xiaosheng Lu on 13 February 2014
01 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
13 Feb 2014 AD01 Registered office address changed from Smithfield Business Centre 5 st. John's Lane London EC1M 4BH England on 13 February 2014
06 Feb 2014 AD01 Registered office address changed from 33 Glasshouse Street London W1B 5DG on 6 February 2014
10 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
04 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
05 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
08 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
23 May 2011 AP03 Appointment of Mr Andrew David Norman Betton as a secretary
23 May 2011 TM02 Termination of appointment of Nghi Tran as a secretary
28 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 1.32
02 Feb 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 0.8
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 0.8
21 Jan 2011 AP01 Appointment of Mr Jayesh Ramesh Patel as a director
20 Jan 2011 CH01 Director's details changed for Xiaosheng Lu on 1 January 2011
15 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
15 Nov 2010 CH03 Secretary's details changed for Nghi Thuy Tran on 1 July 2010
03 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted