Advanced company searchLink opens in new window

SPARX LIMITED

Company number 07907042

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)
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 111,349.89
25 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
03 Sep 2018 PSC05 Change of details for Oxygen House Investments Limited as a person with significant control on 6 April 2018
23 Aug 2018 CH01 Director's details changed for Dr Mark James Dixon on 23 August 2018
11 Jun 2018 PSC01 Notification of Dharminder Singh Sandhu as a person with significant control on 7 June 2018
11 Jun 2018 AP01 Appointment of Mr Dharminder Singh Sandhu as a director on 7 June 2018
02 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 89,000
03 Apr 2018 CH01 Director's details changed for Mr Glenn Woodcock on 26 March 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
31 Oct 2017 CH01 Director's details changed for Mr Glenn Woodcock on 31 October 2017
12 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
28 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
28 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
03 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 80,100
14 Dec 2015 SH02 Sub-division of shares on 16 December 2014
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 80,100.00
10 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 January 2015
04 Dec 2015 AP01 Appointment of Roy Barry Bedlow as a director on 2 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
21 May 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 80,100
  • ANNOTATION Clarification a second filed AR01 was registered on 10/12/2015