Advanced company searchLink opens in new window

SPARCANA LIMITED

Company number 07457822

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 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,654
11 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,654
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 1,654
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2013 MR01 Registration of charge 074578220001
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,558
16 Aug 2013 CH01 Director's details changed for Mr Kevin Ronald Mcwilliams on 1 March 2013
16 Aug 2013 CH01 Director's details changed for Jane Ann Scrivner on 1 March 2013
25 Mar 2013 SH01 Statement of capital following an allotment of shares on 17 January 2013
  • GBP 833
13 Mar 2013 AD01 Registered office address changed from Willicote House Willicote Campden Road Stratford upon Avon Warwickshire CV37 8LN on 13 March 2013
27 Feb 2013 CH01 Director's details changed for Jane Ann Scrivner on 26 February 2013
08 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2011
05 Feb 2013 SH01 Statement of capital following an allotment of shares on 4 October 2012
  • GBP 648
30 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
19 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 8TH February 2013.
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 90,558
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 30,450
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 18 February 2011
  • GBP 30,440
19 Jan 2012 AP01 Appointment of Mr John Simon Holberry as a director
22 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disapply article 5.1 18/02/2011
  • RES10 ‐ Resolution of allotment of securities