- Company Overview for TINY SPARK LIMITED (07931864)
- Filing history for TINY SPARK LIMITED (07931864)
- People for TINY SPARK LIMITED (07931864)
- Charges for TINY SPARK LIMITED (07931864)
- More for TINY SPARK LIMITED (07931864)
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) |
---|---|---|---|
12 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
22 Mar 2022 | MR04 | Satisfaction of charge 079318640001 in full | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
03 Feb 2020 | PSC05 | Change of details for Blue Flint Group Ltd as a person with significant control on 18 March 2019 | |
23 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Apr 2017 | AD01 | Registered office address changed from 29 Hendre Road Ashton Bristol BS3 2LP to Unit 1.1 Paintworks Paintworks Arnos Vale Bristol BS4 3EH on 26 April 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
31 Aug 2016 | CH01 | Director's details changed for Mr Philip Gareth Atherton on 20 July 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Mrs Samantha Louise Rowe on 20 July 2016 | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Jul 2015 | AA01 | Current accounting period shortened from 29 February 2016 to 31 December 2015 |