Advanced company searchLink opens in new window

VISIONARY SPARKS LIMITED

Company number 07426147

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 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2022 DS01 Application to strike the company off the register
01 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
07 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
16 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
16 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
16 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
04 Sep 2019 AD01 Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to 71 Arthur Road Windsor SL4 1RT on 4 September 2019
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
18 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
16 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 November 2014
05 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1

Statement of capital on 2014-11-05
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 20/11/2014
05 Nov 2014 CH01 Director's details changed for Mrs Sonia Lamba Tucker on 5 November 2014
05 Nov 2014 CH01 Director's details changed for Sonia Lamba Tucker on 5 November 2014
23 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
12 Sep 2013 CH01 Director's details changed for Sonia Lamba on 5 September 2013